ESTMANCO (BRABAZON STREET) LIMITED
Company number 01441654
- Company Overview for ESTMANCO (BRABAZON STREET) LIMITED (01441654)
- Filing history for ESTMANCO (BRABAZON STREET) LIMITED (01441654)
- People for ESTMANCO (BRABAZON STREET) LIMITED (01441654)
- More for ESTMANCO (BRABAZON STREET) LIMITED (01441654)
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) |
---|---|---|---|
08 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 24 December 2012 | |
10 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
04 Feb 2013 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary | |
04 Feb 2013 | AD01 | Registered office address changed from 2 Hobday Street London E14 6AZ United Kingdom on 4 February 2013 | |
07 Nov 2012 | AP01 | Appointment of Mr Simon Henry Earp as a director | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 24 December 2011 | |
07 Jun 2012 | TM01 | Termination of appointment of Pamela Berry as a director | |
01 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
01 Apr 2012 | AD01 | Registered office address changed from 30 Hobday Street London Greater London E14 6AZ United Kingdom on 1 April 2012 | |
25 Mar 2012 | TM02 | Termination of appointment of Aled Griffith as a secretary | |
25 Mar 2012 | TM01 | Termination of appointment of Aled Griffith as a director | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 24 December 2010 | |
08 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
17 Jun 2010 | TM01 | Termination of appointment of Alex Coupe as a director | |
15 Jun 2010 | AP03 | Appointment of Mr Aled Haydn Griffith as a secretary | |
15 Jun 2010 | AP01 | Appointment of Mr Aled Haydn Griffith as a director | |
15 Jun 2010 | AD01 | Registered office address changed from 2 Hobday Street Poplar London Greater London E14 6AZ on 15 June 2010 | |
15 Jun 2010 | TM02 | Termination of appointment of Alex Coupe as a secretary | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 24 December 2009 | |
08 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
08 May 2010 | CH01 | Director's details changed for Alex Coupe on 31 March 2010 | |
08 May 2010 | CH01 | Director's details changed for Mr Paul Charles Mancrief on 31 March 2010 | |
08 May 2010 | CH01 | Director's details changed for Pamela Berry on 31 March 2010 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 24 December 2008 |