Advanced company searchLink opens in new window

ESTATE MANAGEMENT 77 LIMITED

Company number 03909228

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)
26 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
27 Nov 2015 CH01 Director's details changed for Mr David Matthew Beckford on 27 November 2015
27 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
28 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
28 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
15 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
28 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
30 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
27 May 2012 AP01 Appointment of Mr Philip John Henry Evans as a director
08 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
25 Sep 2011 TM01 Termination of appointment of Christopher Bailey as a director
16 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
13 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
11 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Christopher James Bailey on 10 January 2010
10 Jan 2010 TM02 Termination of appointment of Christopher Bailey as a secretary
10 Jan 2010 AD02 Register inspection address has been changed
10 Jan 2010 AP03 Appointment of Mr David Matthew Beckford as a secretary
10 Jan 2010 TM02 Termination of appointment of Christopher Bailey as a secretary
10 Jan 2010 AD01 Registered office address changed from 2 Albury Square the Park Nottingham NG7 1AB on 10 January 2010
14 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
23 Jan 2009 363a Return made up to 03/01/09; full list of members
18 Dec 2008 AA Total exemption full accounts made up to 31 January 2008