Advanced company searchLink opens in new window

EXPRESSO PROPERTY (FULWOOD) LIMITED

Company number 13198394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2024 DISS40 Compulsory strike-off action has been discontinued
21 May 2024 AA Total exemption full accounts made up to 28 February 2023
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2023 AD01 Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to Office 315 Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 4 September 2023
02 Sep 2023 CH01 Director's details changed for Mr Nicholas John Robinson on 1 September 2023
02 Sep 2023 CH01 Director's details changed for Mr Robert Stephen Hampshire on 1 September 2023
18 Apr 2023 MA Memorandum and Articles of Association
18 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2023 MR01 Registration of charge 131983940002, created on 30 March 2023
05 Apr 2023 AP01 Appointment of Mr Lee Eldridge as a director on 30 March 2023
05 Apr 2023 PSC02 Notification of Chase Buchanan Ltd as a person with significant control on 30 March 2023
05 Apr 2023 PSC07 Cessation of Nicholas John Robinson as a person with significant control on 30 March 2023
05 Apr 2023 PSC07 Cessation of Robert Stephen Hampshire as a person with significant control on 30 March 2023
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 200
05 Apr 2023 MR04 Satisfaction of charge 131983940001 in full
14 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
08 Feb 2023 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to Elmwood House York Road Kirk Hammerton York YO26 8DH on 8 February 2023
02 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
16 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
08 Feb 2022 MR01 Registration of charge 131983940001, created on 8 February 2022
01 Dec 2021 PSC07 Cessation of Expresso Property Group Limited as a person with significant control on 30 November 2021
01 Dec 2021 PSC01 Notification of Robert Stephen Hampshire as a person with significant control on 30 November 2021
01 Dec 2021 PSC01 Notification of Nicholas John Robinson as a person with significant control on 30 November 2021
23 Nov 2021 AP01 Appointment of Mr Robert Stephen Hampshire as a director on 10 November 2021