ESCHER HOUSE LIMITED

6 Wallands Crescent 6 Wallands Crescent, Lewes, BN7 2QT, England
StatusACTIVE
Company No.05522469
CategoryPrivate Limited Company
Incorporated29 Jul 2005
Age18 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

ESCHER HOUSE LIMITED is an active private limited company with number 05522469. It was incorporated 18 years, 11 months, 16 days ago, on 29 July 2005. The company address is 6 Wallands Crescent 6 Wallands Crescent, Lewes, BN7 2QT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-02

Old address: 2C Church Lane Wallingford OX10 0DX England

New address: 6 Wallands Crescent Wallands Crescent Lewes BN7 2QT

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Beverley Ann Ogden

Appointment date: 2022-08-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dean Leslie Webster

Termination date: 2022-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-11

Old address: 47D 47D Pettits Place St Marys Street Wallingford OX10 0ER United Kingdom

New address: 2C Church Lane Wallingford OX10 0DX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-19

Old address: 47D 47D Pettits Place St Marys Street Wallingford OX10 0ER England

New address: 47D 47D Pettits Place St Marys Street Wallingford OX10 0ER

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-19

Old address: 4 South View Wallingford Oxfordshire OX10 0HJ England

New address: 47D 47D Pettits Place St Marys Street Wallingford OX10 0ER

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-17

Old address: 4 4,South View Wallingford Oxfordshire Oxfordshire OX10 0HJ United Kingdom

New address: 4 South View Wallingford Oxfordshire OX10 0HJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

Old address: 2C Church Lane Wallingford Oxfordshire OX10 0DX

New address: 4 4,South View Wallingford Oxfordshire Oxfordshire OX10 0HJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 22 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-14

Officer name: Mrs Deborah Patricia Clamp

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2017

Action Date: 28 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverley Ann Ogden

Appointment date: 2016-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Patricia Clamp

Appointment date: 2016-07-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dean Leslie Webster

Appointment date: 2016-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Susan Mary Webster

Appointment date: 2016-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Ellen Roscoe Hudson

Termination date: 2016-06-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Cranney

Termination date: 2016-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Cranney

Termination date: 2016-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-27

Officer name: Jane Ellen Roscoe Hudson

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-27

Officer name: Malcolm Cranney

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 29 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL ZZ698 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09462235
Status:LIQUIDATION
Category:Private Limited Company

GORAN FRISTORP MUSIC LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06641945
Status:ACTIVE
Category:Private Limited Company

ONEBIN LTD

2/4 ASH LANE,RUSTINGTON,BN16 3BZ

Number:11663525
Status:ACTIVE
Category:Private Limited Company

POIKILE LTD

6 GILLAMS CLOSE,WATCHET,TA23 0BU

Number:07101941
Status:ACTIVE
Category:Private Limited Company

SINOPS LIMITED

LIFFORD HALL LIFFFORD LANE,BIRMINGHAM,B30 3JN

Number:03069702
Status:ACTIVE
Category:Private Limited Company

SOUTHERHAM SERVICES LIMITED

SOUTHERHAM HOUSE SOUTHERHAM LANE,LEWES,BN8 6JN

Number:03657365
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source