Advanced company searchLink opens in new window

ESTMANCO (KILNER HOUSE) LIMITED

Company number 01524945

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)
09 Feb 2015 TM01 Termination of appointment of Nicola Gail Williamson as a director on 31 January 2015
13 Nov 2014 AD01 Registered office address changed from 13 Quay Hill Lymington Hampshire SO41 3AR to C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 13 November 2014
13 Nov 2014 AP04 Appointment of Fifield Glyn Ltd as a secretary on 8 October 2014
13 Nov 2014 TM02 Termination of appointment of Nathan Robert Gooch as a secretary on 7 October 2014
31 Oct 2014 AA Total exemption small company accounts made up to 24 March 2014
16 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3,000
23 Oct 2013 AA Total exemption small company accounts made up to 24 March 2013
07 Aug 2013 AP01 Appointment of Tony Paul Kristian Stuckes as a director
23 Jul 2013 AP01 Appointment of Nicola Gail Williamson as a director
05 Jul 2013 TM01 Termination of appointment of Dorothy Keefe as a director
05 Jul 2013 TM01 Termination of appointment of Isabella Douglas as a director
21 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
08 Oct 2012 AP01 Appointment of Isabella Mary-Anne Douglas as a director
18 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 24 March 2012
16 Jun 2011 TM01 Termination of appointment of Paul Grice as a director
16 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
01 Jun 2011 AA Total exemption small company accounts made up to 24 March 2011
15 Nov 2010 AA Total exemption small company accounts made up to 24 March 2010
13 Aug 2010 AD01 Registered office address changed from 87 Bridge Road East Molesey Surrey KT8 9HH on 13 August 2010
29 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Paul Charles Grice on 6 June 2010
29 Jul 2010 CH01 Director's details changed for Dorothy Ellen Mary Keefe on 6 June 2010
29 Jul 2010 CH01 Director's details changed for Michael John Bromley on 6 June 2010
07 Jul 2009 363a Return made up to 06/06/09; full list of members