ESRE INVESTMENTS LTD
Status | ACTIVE |
Company No. | 09706770 |
Category | Private Limited Company |
Incorporated | 28 Jul 2015 |
Age | 8 years, 8 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
ESRE INVESTMENTS LTD is an active private limited company with number 09706770. It was incorporated 8 years, 8 months, 30 days ago, on 28 July 2015. The company address is 1 Chessingham Court George Cayley Drive 1 Chessingham Court George Cayley Drive, York, YO30 4WQ, England.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 16 Jun 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Resolution
Date: 16 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 15 Jun 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 15 Jun 2022
Category: Capital
Type: SH10
Documents
Change to a person with significant control without name date
Date: 30 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control without name date
Date: 30 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 30 May 2022
Action Date: 29 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Frank Elam
Change date: 2021-08-29
Documents
Change person director company with change date
Date: 30 May 2022
Action Date: 29 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emma Louise Schofield
Change date: 2021-08-29
Documents
Change person director company with change date
Date: 30 May 2022
Action Date: 29 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-29
Officer name: Emma Louise Schofield
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Capital name of class of shares
Date: 26 May 2021
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 26 May 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type micro entity
Date: 18 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change to a person with significant control
Date: 23 Oct 2020
Action Date: 16 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-16
Psc name: Mr Richard Frank Elam
Documents
Change person director company with change date
Date: 21 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-16
Officer name: Mr Richard Frank Elam
Documents
Cessation of a person with significant control
Date: 21 Oct 2020
Action Date: 16 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-16
Psc name: Richard Frank Elam
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-21
Old address: C/O Evora Construction Ltd 1 Chessingham Court George Caley Drive Clifton Moor York YO30 4WQ United Kingdom
New address: 1 Chessingham Court George Cayley Drive Clifton Moor York YO30 4WQ
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 01 Aug 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company previous shortened
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-31
Made up date: 2018-07-31
Documents
Accounts with accounts type dormant
Date: 23 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 28 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Richard Elam
Documents
Confirmation statement with updates
Date: 28 Jul 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Legacy
Date: 25 Apr 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 27/07/2016
Documents
Accounts with accounts type dormant
Date: 21 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Appoint person director company with name date
Date: 01 Sep 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Louise Schofield
Appointment date: 2015-08-20
Documents
Capital allotment shares
Date: 27 Aug 2015
Action Date: 13 Aug 2015
Category: Capital
Type: SH01
Capital : 600 GBP
Date: 2015-08-13
Documents
Some Companies
11 QUEEN'S GARDENS MANAGEMENT LIMITED
62 GRANTS CLOSE,MILL HILL,NW7 1DE
Number: | 02420694 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09962469 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 COMMERCE ROAD,PETERBOROUGH,PE2 6LR
Number: | 07078555 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O AMESTO GLOBAL SERVICES LTD,LONDON,W1H 1DP
Number: | OC321911 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HORTON TECHNICAL SERVICES LIMITED
S G HOUSE,WINCHESTER,SO23 9HX
Number: | 10456889 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KINGSCOURT ROAD,LONDON,SW16 1JB
Number: | 11389639 |
Status: | ACTIVE |
Category: | Private Limited Company |