Advanced company searchLink opens in new window

ESTMANCO (ELGIN AVENUE) LIMITED

Company number 01492403

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)
05 Jul 2018 TM01 Termination of appointment of Imelda Duvigneau as a director on 15 June 2018
19 Mar 2018 AA Micro company accounts made up to 28 September 2017
14 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with updates
13 Jun 2017 AA Total exemption full accounts made up to 28 September 2016
08 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
11 Jul 2016 AP01 Appointment of Mr. Philip Andrew Jackson as a director on 9 June 2016
28 Jun 2016 AA Total exemption full accounts made up to 28 September 2015
26 Apr 2016 AP01 Appointment of Imelda Duvigneau as a director on 3 July 2014
26 Apr 2016 TM01 Termination of appointment of Adam Terence Woods as a director on 3 July 2014
11 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 18,330
24 Aug 2015 AA Micro company accounts made up to 28 September 2014
20 Jan 2015 TM01 Termination of appointment of Nick Bullen as a director on 1 July 2014
05 Jan 2015 TM01 Termination of appointment of Letizia Stefanni as a director on 2 January 2015
28 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 18,460
15 Aug 2014 AA Total exemption full accounts made up to 28 September 2013
28 Jul 2014 AP01 Appointment of Letizia Stefanni as a director on 18 July 2014
28 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 18,460
22 Jul 2013 AA Total exemption full accounts made up to 28 September 2012
29 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
29 May 2012 AA Total exemption full accounts made up to 28 September 2011
09 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
07 Jun 2011 AA Total exemption full accounts made up to 29 September 2010
15 Dec 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
15 Dec 2010 AD01 Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 15 December 2010
23 Nov 2010 TM02 Termination of appointment of Peter Hockley as a secretary