- Company Overview for A T ESTATES LIMITED (05847329)
- Filing history for A T ESTATES LIMITED (05847329)
- People for A T ESTATES LIMITED (05847329)
- Charges for A T ESTATES LIMITED (05847329)
- More for A T ESTATES LIMITED (05847329)
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) |
---|---|---|---|
29 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Dec 2014 | AD01 | Registered office address changed from 222-224 Nantwich Road Crewe Cheshire CW2 6BP to 225 Nantwich Road Crewe CW2 6BY on 13 December 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Aug 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
09 Aug 2013 | CH01 | Director's details changed for Andrew Paul Nicholson on 15 June 2013 | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
11 Jul 2012 | CH01 | Director's details changed for Andrew Paul Nicholson on 1 July 2012 | |
02 Feb 2012 | TM01 | Termination of appointment of Richard Jackson as a director | |
30 Jan 2012 | TM01 | Termination of appointment of Richard Jackson as a director | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Aug 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Trevor Barrie Nicholson on 15 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Richard Charles Jackson on 15 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Andrew Paul Nicholson on 15 June 2010 | |
30 Jun 2009 | 363a | Return made up to 15/06/09; full list of members | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Aug 2008 | 363a | Return made up to 15/06/08; full list of members | |
29 Jul 2008 | 225 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 | |
08 Jul 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
28 Apr 2008 | 225 | Accounting reference date extended from 31/12/2007 to 29/02/2008 |