Advanced company searchLink opens in new window

INDUSTRIOUS ESTATES LIMITED

Company number 00801273

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)
02 Mar 2004 AA Full accounts made up to 30 April 2003
19 Sep 2003 363s Return made up to 16/08/02; full list of members; amend
19 Sep 2003 363(287) Registered office changed on 19/09/03
19 Sep 2003 363s Return made up to 16/08/03; full list of members
09 Mar 2003 288b Director resigned
05 Mar 2003 AA Full accounts made up to 30 April 2002
23 Dec 2002 395 Particulars of mortgage/charge
23 Dec 2002 395 Particulars of mortgage/charge
20 Dec 2002 155(6)a Declaration of assistance for shares acquisition
20 Dec 2002 MA Memorandum and Articles of Association
20 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2002 403a Declaration of satisfaction of mortgage/charge
16 Sep 2002 CERTNM Company name changed J. saville gordon estates limite d\certificate issued on 16/09/02
10 Sep 2002 363s Return made up to 16/08/02; full list of members
10 Sep 2002 363(287) Registered office changed on 10/09/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/09/02
21 Feb 2002 AA Full accounts made up to 30 April 2001
18 Dec 2001 403a Declaration of satisfaction of mortgage/charge
17 Oct 2001 288a New secretary appointed
17 Oct 2001 288b Secretary resigned
27 Sep 2001 288b Director resigned
21 Sep 2001 363s Return made up to 16/08/01; full list of members
02 Mar 2001 AA Full accounts made up to 30 April 2000
21 Nov 2000 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
21 Nov 2000 288b Director resigned
14 Sep 2000 363s Return made up to 16/08/00; full list of members