Advanced company searchLink opens in new window

ST ENOCH ESTATES LIMITED

Company number 06925634

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)
01 Jun 2017 CH01 Director's details changed for Mrs Tracy Anne Wise on 5 April 2016
22 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Jan 2017 CH03 Secretary's details changed for Mr Jonathan Richard Maurice Gerber on 5 April 2016
11 Jan 2017 CH01 Director's details changed for Mr. Jonathan Richard Maurice Gerber on 5 April 2016
22 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
01 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 99
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Aug 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 99
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
06 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 99
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Mr Jonathan Richard Maurice Gerber on 1 December 2012
09 Jan 2013 CH03 Secretary's details changed for Mr Jonathan Gerber on 1 December 2012
28 Dec 2012 AA Accounts for a small company made up to 31 March 2012
17 Aug 2012 AA Accounts for a small company made up to 31 March 2011
06 Aug 2012 AA Accounts for a small company made up to 31 March 2010
02 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
20 Dec 2011 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW on 20 December 2011
28 Oct 2011 AD01 Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom on 28 October 2011
04 Jul 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
21 Feb 2011 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
23 Jul 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for David Roger Gerber on 1 April 2010
20 Jul 2010 AP01 Appointment of Mrs Tracy Anne Wise as a director