About

Registered Number: 06398106
Date of Incorporation: 12/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 32 The Square, Gillingham, Dorset, SP8 4AR

 

Espalier Ltd was registered on 12 October 2007 and has its registered office in Gillingham in Dorset. The companies directors are listed as Jarrat, Christopher Howard, Anglin, Peter Anthony at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGLIN, Peter Anthony 18 February 2008 04 December 2008 1
Secretary Name Appointed Resigned Total Appointments
JARRAT, Christopher Howard 08 December 2008 24 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 23 July 2018
PSC07 - N/A 18 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 01 August 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 18 September 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 20 July 2012
CERTNM - Change of name certificate 13 June 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 14 April 2011
AP01 - Appointment of director 28 January 2011
AP01 - Appointment of director 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
CERTNM - Change of name certificate 20 January 2011
CONNOT - N/A 20 January 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 12 May 2010
AP01 - Appointment of director 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
CERTNM - Change of name certificate 21 December 2009
CONNOT - N/A 27 November 2009
AR01 - Annual Return 12 November 2009
RESOLUTIONS - N/A 12 October 2009
CONNOT - N/A 12 October 2009
AA - Annual Accounts 04 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
RESOLUTIONS - N/A 05 February 2008
RESOLUTIONS - N/A 05 February 2008
RESOLUTIONS - N/A 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2008
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
128(4) - Notice of assignment of name or new name to any class of shares 11 December 2007
225 - Change of Accounting Reference Date 11 December 2007
CERTNM - Change of name certificate 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
NEWINC - New incorporation documents 12 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.