Advanced company searchLink opens in new window

ESTATES PROPERTY INVESTMENT COMPANY LIMITED

Company number 00666487

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)
17 Dec 2017 CH01 Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017
03 Dec 2017 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017
09 Nov 2017 MR01 Registration of charge 006664870012, created on 3 November 2017
17 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
21 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Jan 2017 AP01 Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017
20 Jan 2017 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017
20 Jan 2017 AP01 Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017
08 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Nov 2016 MR01 Registration of charge 006664870011, created on 3 November 2016
04 Nov 2016 CC04 Statement of company's objects
04 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
08 Oct 2016 TM02 Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
08 Oct 2016 AP03 Appointment of Frances Victoria Heazell as a secretary on 5 October 2016
13 Jul 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
05 Jul 2016 TM01 Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016
05 Jul 2016 AP01 Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016
29 Feb 2016 CH01 Director's details changed for Mr Maxwell David Shaw James on 26 February 2016
13 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 6,163,873
11 Sep 2015 AA Full accounts made up to 31 March 2015
28 May 2015 TM01 Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015
28 May 2015 AP01 Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015
08 Apr 2015 AP01 Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015
02 Apr 2015 TM01 Termination of appointment of Richard James Stearn as a director on 31 March 2015