Advanced company searchLink opens in new window

IMMACULATE ESTATES LIMITED

Company number 04596137

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)
14 Dec 2015 CH01 Director's details changed for Niv Ben Yehuda on 14 December 2015
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 6
24 Nov 2014 CH01 Director's details changed for Niv Ben Yehuda on 29 August 2010
24 Nov 2014 AD04 Register(s) moved to registered office address 2Nd Floor 109 Uxbridge Road London W5 5TL
06 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 6
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 20 November 2012 with full list of shareholders
15 Jan 2013 AD02 Register inspection address has been changed from 204 Northfield Avenue Ealing London W13 9SJ United Kingdom
10 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Nov 2012 AD01 Registered office address changed from 204 Northfield Avenue Ealing London W13 9SJ on 30 November 2012
19 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
26 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
27 Apr 2010 AP03 Appointment of Mrs Jee Sun Cha-Kim as a secretary
25 Mar 2010 TM02 Termination of appointment of Douglas Loader as a secretary
29 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
29 Dec 2009 AD03 Register(s) moved to registered inspection location
29 Dec 2009 AD02 Register inspection address has been changed
29 Dec 2009 CH01 Director's details changed for Niv Ben Yehuda on 18 December 2009
17 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
06 Jan 2009 363a Return made up to 20/11/08; full list of members
04 Nov 2008 AA Total exemption full accounts made up to 31 December 2007