E & S Properties Ltd was founded on 30 July 2003 and has its registered office in Middlesex. This organisation has 3 directors listed. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODCOCK, Timothy David | 06 March 2018 | - | 1 |
ROBERTS, Gail | 30 July 2003 | 10 July 2012 | 1 |
ROBERTS, Russell John | 30 July 2003 | 20 March 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 August 2020 | |
AA - Annual Accounts | 29 April 2020 | |
CS01 - N/A | 11 September 2019 | |
AA - Annual Accounts | 28 June 2019 | |
MR04 - N/A | 29 March 2019 | |
CS01 - N/A | 25 September 2018 | |
PSC01 - N/A | 05 April 2018 | |
AP01 - Appointment of director | 05 April 2018 | |
AA01 - Change of accounting reference date | 05 April 2018 | |
AP01 - Appointment of director | 05 April 2018 | |
AD01 - Change of registered office address | 05 April 2018 | |
TM01 - Termination of appointment of director | 05 April 2018 | |
PSC07 - N/A | 05 April 2018 | |
AP01 - Appointment of director | 13 March 2018 | |
AA - Annual Accounts | 12 October 2017 | |
CS01 - N/A | 03 August 2017 | |
AD01 - Change of registered office address | 16 May 2017 | |
AA - Annual Accounts | 22 March 2017 | |
CS01 - N/A | 21 September 2016 | |
SH01 - Return of Allotment of shares | 23 June 2016 | |
AA - Annual Accounts | 04 May 2016 | |
AR01 - Annual Return | 20 August 2015 | |
AA - Annual Accounts | 19 April 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 06 May 2014 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 30 April 2013 | |
TM01 - Termination of appointment of director | 23 October 2012 | |
AR01 - Annual Return | 22 October 2012 | |
TM02 - Termination of appointment of secretary | 22 October 2012 | |
TM01 - Termination of appointment of director | 22 October 2012 | |
AA - Annual Accounts | 23 April 2012 | |
MG01 - Particulars of a mortgage or charge | 14 January 2012 | |
AR01 - Annual Return | 22 September 2011 | |
CH01 - Change of particulars for director | 22 September 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 31 July 2010 | |
CH01 - Change of particulars for director | 31 July 2010 | |
CH01 - Change of particulars for director | 31 July 2010 | |
AA - Annual Accounts | 30 November 2009 | |
363a - Annual Return | 31 August 2009 | |
AA - Annual Accounts | 30 April 2009 | |
363a - Annual Return | 04 August 2008 | |
AA - Annual Accounts | 09 May 2008 | |
363s - Annual Return | 10 October 2007 | |
AA - Annual Accounts | 30 May 2007 | |
363s - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 07 April 2006 | |
363s - Annual Return | 28 September 2005 | |
AA - Annual Accounts | 11 April 2005 | |
363s - Annual Return | 26 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 2003 | |
288a - Notice of appointment of directors or secretaries | 15 August 2003 | |
288a - Notice of appointment of directors or secretaries | 15 August 2003 | |
287 - Change in situation or address of Registered Office | 08 August 2003 | |
288b - Notice of resignation of directors or secretaries | 08 August 2003 | |
288b - Notice of resignation of directors or secretaries | 08 August 2003 | |
NEWINC - New incorporation documents | 30 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 28 December 2011 | Fully Satisfied |
N/A |