- Company Overview for MANAGED ESTATES LIMITED (03453250)
- Filing history for MANAGED ESTATES LIMITED (03453250)
- People for MANAGED ESTATES LIMITED (03453250)
- Charges for MANAGED ESTATES LIMITED (03453250)
- More for MANAGED ESTATES LIMITED (03453250)
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 Nov 2017 | MR04 | Satisfaction of charge 034532500002 in full | |
09 Nov 2017 | MR04 | Satisfaction of charge 034532500001 in full | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | CH01 | Director's details changed for Mr Paul Stephen Linfield on 30 June 2015 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
28 Feb 2014 | MR01 | Registration of charge 034532500002 | |
07 Jan 2014 | MR01 | Registration of charge 034532500001 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
11 Nov 2013 | AD01 | Registered office address changed from C/O Ferguson Maidment & Co Sardinia House 52 Lincolns Inn Fields London WC2A 3LZ on 11 November 2013 | |
11 Nov 2013 | CH03 | Secretary's details changed for Vivienne Jayne Oliver on 1 November 2013 | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
23 Dec 2010 | TM01 | Termination of appointment of Holly Linfield as a director | |
13 Dec 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
10 Dec 2010 | CH01 | Director's details changed for Paul Stephen Linfield on 1 November 2009 | |
10 Dec 2010 | CH03 | Secretary's details changed for Vivienne Jayne Oliver on 1 November 2009 | |
30 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
26 Feb 2010 | AP01 | Appointment of Mr William Linfield as a director |