Advanced company searchLink opens in new window

ENCORE ESTATE MANAGEMENT LIMITED

Company number 04985188

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)
07 Jan 2021 PSC07 Cessation of Stephen Michael Chard as a person with significant control on 6 April 2016
24 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
17 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
03 Jan 2018 AA Accounts for a small company made up to 31 March 2017
13 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
07 Jan 2017 AA Accounts for a small company made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
11 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
02 Jan 2016 AAMD Amended accounts for a small company made up to 31 March 2015
17 Nov 2015 AA Full accounts made up to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jul 2014 MR01 Registration of charge 049851880002, created on 17 July 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4
19 Feb 2013 AP01 Appointment of Mr Jeremy Chard as a director
14 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
08 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Jun 2011 AP01 Appointment of Mr Joaquim Fillola as a director
06 May 2011 CERTNM Company name changed aparthotels cambridge LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
  • NM01 ‐ Change of name by resolution