Download leads from Nexok and grow your business. Find out more

Eshton Developments (Stockton) Ltd

Documents

Total Documents126
Total Pages631

Filing History

11 October 2023Confirmation statement made on 5 September 2023 with no updates
31 July 2023Total exemption full accounts made up to 31 March 2023
24 October 2022Total exemption full accounts made up to 31 March 2022
6 October 2022Confirmation statement made on 5 September 2022 with no updates
15 December 2021Total exemption full accounts made up to 31 March 2021
7 October 2021Confirmation statement made on 5 September 2021 with no updates
18 March 2021Total exemption full accounts made up to 31 March 2020
6 November 2020Confirmation statement made on 5 September 2020 with no updates
24 August 2020Registered office address changed from 15 First Floor St. Paul's Street Leeds LS1 2JG England to Oxford House Oxford Road Guiseley Leeds LS20 9AA on 24 August 2020
6 December 2019Total exemption full accounts made up to 31 March 2019
3 October 2019Confirmation statement made on 5 September 2019 with updates
19 February 2019Change of details for Eshton Gregory Limited as a person with significant control on 18 February 2019
19 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-18
30 January 2019Director's details changed for Mr James Harvey Chapman on 30 January 2019
13 December 2018Accounts for a small company made up to 31 March 2018
19 September 2018Confirmation statement made on 5 September 2018 with no updates
2 October 2017Accounts for a small company made up to 31 March 2017
2 October 2017Accounts for a small company made up to 31 March 2017
15 September 2017Confirmation statement made on 5 September 2017 with no updates
15 September 2017Confirmation statement made on 5 September 2017 with no updates
5 December 2016Total exemption small company accounts made up to 31 March 2016
5 December 2016Total exemption small company accounts made up to 31 March 2016
21 September 2016Confirmation statement made on 5 September 2016 with updates
21 September 2016Confirmation statement made on 5 September 2016 with updates
11 February 2016Director's details changed for Mr James Harvey Chapman on 11 February 2016
11 February 2016Director's details changed for Mr James Harvey Chapman on 11 February 2016
22 January 2016Auditor's resignation
22 January 2016Auditor's resignation
8 January 2016Termination of appointment of Marjorie Robertson as a secretary on 9 December 2015
8 January 2016Termination of appointment of Marjorie Robertson as a secretary on 9 December 2015
5 January 2016Registered office address changed from 2 the Embankment Sovereign Street Leeds West Yorkshire LS1 4GP to 15 First Floor St. Paul's Street Leeds LS1 2JG on 5 January 2016
5 January 2016Registered office address changed from 2 the Embankment Sovereign Street Leeds West Yorkshire LS1 4GP to 15 First Floor St. Paul's Street Leeds LS1 2JG on 5 January 2016
21 December 2015Total exemption small company accounts made up to 31 March 2015
21 December 2015Total exemption small company accounts made up to 31 March 2015
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
2 January 2015Accounts for a small company made up to 31 March 2014
2 January 2015Accounts for a small company made up to 31 March 2014
24 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
24 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
24 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
10 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014
10 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014
1 October 2013Accounts for a small company made up to 31 December 2012
1 October 2013Accounts for a small company made up to 31 December 2012
12 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
12 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
12 September 2013Director's details changed for Mr Jonathan Guy Chapman on 31 July 2010
12 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
12 September 2013Director's details changed for Mr Jonathan Guy Chapman on 31 July 2010
30 August 2013Registered office address changed from Oxford House Oxford Road Guiseley Leeds LS20 9AA on 30 August 2013
30 August 2013Registered office address changed from Oxford House Oxford Road Guiseley Leeds LS20 9AA on 30 August 2013
30 July 2013Termination of appointment of David Brimblecombe as a director
30 July 2013Termination of appointment of David Brimblecombe as a director
30 July 2013Termination of appointment of Richard Tovey as a director
30 July 2013Registered office address changed from 2 the Embankment Sovereign Street Leeds LS1 4GP on 30 July 2013
30 July 2013Registered office address changed from 2 the Embankment Sovereign Street Leeds LS1 4GP on 30 July 2013
30 July 2013Termination of appointment of Richard Tovey as a director
28 September 2012Accounts for a small company made up to 31 December 2011
28 September 2012Accounts for a small company made up to 31 December 2011
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
15 December 2011Particulars of a mortgage or charge / charge no: 3
15 December 2011Particulars of a mortgage or charge / charge no: 3
5 October 2011Full accounts made up to 31 December 2010
5 October 2011Full accounts made up to 31 December 2010
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
26 April 2011Auditor's resignation
26 April 2011Auditor's resignation
5 April 2011Director's details changed for James Harvey Chapman on 16 March 2011
5 April 2011Director's details changed for James Harvey Chapman on 16 March 2011
27 January 2011Director's details changed for Richard Simon John Tovey on 1 October 2010
27 January 2011Director's details changed for Richard Simon John Tovey on 1 October 2010
27 January 2011Director's details changed for Richard Simon John Tovey on 1 October 2010
2 October 2010Full accounts made up to 31 December 2009
2 October 2010Full accounts made up to 31 December 2009
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders
8 September 2010Director's details changed for Mr Jonathan Guy Chapman on 10 July 2010
8 September 2010Director's details changed for Mr Jonathan Guy Chapman on 10 July 2010
30 October 2009Accounts for a small company made up to 31 December 2008
30 October 2009Accounts for a small company made up to 31 December 2008
5 October 2009Annual return made up to 5 September 2009
5 October 2009Annual return made up to 5 September 2009
5 October 2009Annual return made up to 5 September 2009
7 March 2009Particulars of a mortgage or charge / charge no: 2
7 March 2009Particulars of a mortgage or charge / charge no: 2
23 October 2008Return made up to 05/09/08; no change of members
23 October 2008Return made up to 05/09/08; no change of members
20 May 2008Accounts for a small company made up to 31 December 2007
20 May 2008Accounts for a small company made up to 31 December 2007
2 October 2007Return made up to 05/09/07; full list of members
2 October 2007Return made up to 05/09/07; full list of members
20 September 2007Total exemption small company accounts made up to 31 December 2006
20 September 2007Total exemption small company accounts made up to 31 December 2006
21 June 2007Particulars of mortgage/charge
21 June 2007Particulars of mortgage/charge
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 December 2006Accounting reference date shortened from 30/09/07 to 31/12/06
20 December 2006Accounting reference date shortened from 30/09/07 to 31/12/06
30 November 2006New director appointed
30 November 2006Secretary resigned
30 November 2006New director appointed
30 November 2006New secretary appointed
30 November 2006Director resigned
30 November 2006New director appointed
30 November 2006New director appointed
30 November 2006New secretary appointed
30 November 2006New director appointed
30 November 2006New director appointed
30 November 2006Registered office changed on 30/11/06 from: 14 piccadilly bradford west yorkshire BD1 3LX
30 November 2006Secretary resigned
30 November 2006New director appointed
30 November 2006Director resigned
30 November 2006New director appointed
30 November 2006Registered office changed on 30/11/06 from: 14 piccadilly bradford west yorkshire BD1 3LX
15 November 2006Company name changed gweco 316 LIMITED\certificate issued on 15/11/06
15 November 2006Company name changed gweco 316 LIMITED\certificate issued on 15/11/06
5 September 2006Incorporation
5 September 2006Incorporation
Sign up now to grow your client base. Plans & Pricing