Advanced company searchLink opens in new window

LUXURY ESTATE HOMES LIMITED

Company number 04932272

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)
22 May 2012 CH01 Director's details changed for Emilia Keladitis on 1 May 2012
22 May 2012 CH03 Secretary's details changed for Emilia Keladitis on 1 May 2012
16 May 2012 AD01 Registered office address changed from 129a Ferndale Road London SW4 7RN on 16 May 2012
10 Jan 2012 AR01 Annual return made up to 15 October 2011 with full list of shareholders
09 Jan 2012 AA Accounts for a dormant company made up to 31 October 2011
09 Jan 2012 CH01 Director's details changed for Sebastian Louis Ridd on 14 October 2011
01 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
12 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
29 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
17 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Sebastian Louis Ridd on 11 November 2009
31 Dec 2008 AA Accounts for a dormant company made up to 31 October 2008
31 Dec 2008 363a Return made up to 15/10/08; full list of members
29 Jan 2008 363s Return made up to 15/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/08
10 Jan 2008 AA Accounts for a dormant company made up to 31 October 2007
10 Jan 2008 AA Accounts for a dormant company made up to 31 October 2006
18 Jan 2007 363s Return made up to 15/10/06; full list of members
15 Nov 2006 AA Accounts for a dormant company made up to 31 October 2005
15 Nov 2006 363s Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Oct 2006 288c Director's particulars changed
11 Oct 2006 288c Secretary's particulars changed;director's particulars changed
11 Oct 2006 287 Registered office changed on 11/10/06 from: 18A lower downs road wimbledon london SW20 8QF
17 Aug 2005 AA Accounts for a dormant company made up to 31 October 2004
13 Jan 2005 363s Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
15 Oct 2003 NEWINC Incorporation