- Company Overview for ESTATE MANAGEMENT (9) LIMITED (02932838)
- Filing history for ESTATE MANAGEMENT (9) LIMITED (02932838)
- People for ESTATE MANAGEMENT (9) LIMITED (02932838)
- More for ESTATE MANAGEMENT (9) LIMITED (02932838)
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) |
---|---|---|---|
11 Feb 2018 | TM02 | Termination of appointment of Andrew Stewart Fred Paterson as a secretary on 11 February 2018 | |
01 Feb 2018 | AP01 | Appointment of Mr Ammar Hijazi as a director on 1 February 2018 | |
31 Jan 2018 | AP01 | Appointment of Ms Phoebe Bassett as a director on 20 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Ms Stephanie Christodoulou as a director on 20 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Shaun Antony Tate as a director on 23 January 2018 | |
14 Nov 2017 | AP01 | Appointment of Mr Peter Hancock as a director on 14 November 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
17 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | ANNOTATION |
Rectified this document was removed from the public register on 19/09/2016 as it was invalid or ineffective
|
|
17 Jun 2016 | CH01 | Director's details changed for Mr Shaun Antony Tate on 10 June 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from C/O Shaun Tate 15 Homelands Road Flat E King's Lynn Norfolk PE30 2QR to 1 Berkeley Avenue Mapperley Park Nottingham NG3 5BU on 17 June 2016 | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Julian Scott Adams as a director on 28 September 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
20 Jun 2014 | CH01 | Director's details changed for Andrew Stewart Fred Paterson on 1 June 2014 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
13 Jun 2013 | CH01 | Director's details changed for Mr Shaun Antony Tate on 30 August 2012 | |
13 Jun 2013 | CH03 | Secretary's details changed for Shaun Antony Tate on 30 August 2012 | |
24 Apr 2013 | AD01 | Registered office address changed from 1 Carrington Green Carlington Lane Batley West Yorkshire WF17 8FD on 24 April 2013 | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |