- Company Overview for 1 ESTELLE ROAD MANAGEMENT LIMITED (01818467)
- Filing history for 1 ESTELLE ROAD MANAGEMENT LIMITED (01818467)
- People for 1 ESTELLE ROAD MANAGEMENT LIMITED (01818467)
- More for 1 ESTELLE ROAD MANAGEMENT LIMITED (01818467)
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 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
17 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
01 Dec 2011 | AP01 | Appointment of Marya Mcinnes as a director | |
30 Nov 2011 | TM01 | Termination of appointment of Harry Cymbler as a director | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Dec 2010 | AP01 | Appointment of Mr Stephen Warwick Prowse as a director | |
16 Dec 2010 | AP03 | Appointment of Mr Stephen Warwick Prowse as a secretary | |
07 Dec 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
06 Dec 2010 | TM02 | Termination of appointment of Michael Adamo as a secretary | |
06 Dec 2010 | TM01 | Termination of appointment of Michael Adamo as a director | |
21 Jul 2010 | AD01 | Registered office address changed from Apex House Grand Arcade North Finchley London N12 0EJ on 21 July 2010 | |
03 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Dagmar Martha Davidson on 10 October 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Harry Andrew Cymbler on 10 October 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Shama Yasmin Rapilliard on 10 October 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Michael Christopher Adamo on 10 October 2009 |