- Company Overview for ESTATE MANAGEMENT 57 LIMITED (03681842)
- Filing history for ESTATE MANAGEMENT 57 LIMITED (03681842)
- People for ESTATE MANAGEMENT 57 LIMITED (03681842)
- More for ESTATE MANAGEMENT 57 LIMITED (03681842)
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) |
---|---|---|---|
24 Dec 2018 | TM01 | Termination of appointment of Deborah Leach as a director on 20 August 2018 | |
10 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
15 Dec 2016 | TM01 | Termination of appointment of Kate Elizabeth Low as a director on 30 April 2016 | |
15 Dec 2016 | AP01 | Appointment of Ms Deborah Leach as a director on 30 April 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Krzysztof Fuks as a director on 5 August 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Debbie Sturgess as a director on 5 August 2016 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-26
|
|
27 Aug 2015 | AP01 | Appointment of Mr Adam Joel Gilman as a director on 27 August 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | TM01 | Termination of appointment of Daniel James O'neill as a director on 23 December 2014 | |
23 Dec 2014 | TM02 | Termination of appointment of Alan O'neill as a secretary on 23 December 2014 | |
23 Dec 2014 | TM02 | Termination of appointment of Alan O'neill as a secretary on 23 December 2014 | |
28 Nov 2014 | AP01 | Appointment of Mr Daniel James O'neill as a director on 1 October 2009 | |
28 Nov 2014 | TM01 | Termination of appointment of Alan Leslie O'neill as a director on 1 October 2009 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Dec 2012 | AP01 | Appointment of Doctor Sarah Jayne Cartland as a director | |
27 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
26 Dec 2012 | TM01 | Termination of appointment of Rosanna Boyle as a director |