- Company Overview for ESTATE MORTGAGE & FINANCE COMPANY LIMITED (00896211)
- Filing history for ESTATE MORTGAGE & FINANCE COMPANY LIMITED (00896211)
- People for ESTATE MORTGAGE & FINANCE COMPANY LIMITED (00896211)
- Charges for ESTATE MORTGAGE & FINANCE COMPANY LIMITED (00896211)
- More for ESTATE MORTGAGE & FINANCE COMPANY LIMITED (00896211)
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) |
---|---|---|---|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jun 2011 | AP01 | Appointment of Mrs Anastasia Keane as a director | |
13 Jun 2011 | TM01 | Termination of appointment of Pantelis Abraham as a director | |
13 Jun 2011 | TM02 | Termination of appointment of Pantelis Abraham as a secretary | |
13 Jun 2011 | TM01 | Termination of appointment of Thomas Keane as a director | |
13 May 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
24 Feb 2010 | CH03 | Secretary's details changed for Mr Pantelis Abraham on 1 October 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Mr Thomas Keane on 1 October 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Mr Pantelis Abraham on 1 October 2009 | |
24 Feb 2010 | AD01 | Registered office address changed from Chelco House 39 Camberwell Church Street Camberwell London SE5 8TR on 24 February 2010 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Feb 2009 | 363a | Return made up to 25/01/09; full list of members | |
17 Feb 2009 | 353 | Location of register of members | |
11 Feb 2008 | 363a | Return made up to 25/01/08; full list of members |