Advanced company searchLink opens in new window

PO (ESTATES) LIMITED

Company number 07527722

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)
20 Jan 2025 AP01 Appointment of Mr Robin Andrew Priest as a director on 19 December 2024
31 Dec 2024 MA Memorandum and Articles of Association
31 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2024 AA01 Previous accounting period extended from 28 March 2024 to 31 March 2024
13 Sep 2024 AA Accounts for a small company made up to 31 March 2023
29 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2024 AD01 Registered office address changed from 1st Floor 23 Castle Street Cirencester GL7 1QD England to 24 Market Place Cirencester GL7 2NR on 6 March 2024
22 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
22 Dec 2023 AA01 Previous accounting period shortened from 29 March 2023 to 28 March 2023
24 Mar 2023 AA Accounts for a small company made up to 31 March 2022
28 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
13 Oct 2020 AD01 Registered office address changed from C/O J P Fletcher & Co Warnford Court 29 Throgmorton Street London EC2N 2AT England to 1st Floor 23 Castle Street Cirencester GL7 1QD on 13 October 2020
07 Aug 2020 TM02 Termination of appointment of Justin Fletcher as a secretary on 31 July 2020
09 Mar 2020 MA Memorandum and Articles of Association
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
16 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Acceptance of the documents by the company be and approved of the document having been supplied of the company/personal intrest of any of the company director authorised and directed 31/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Nov 2019 MR04 Satisfaction of charge 075277220005 in full
12 Nov 2019 MR04 Satisfaction of charge 075277220004 in full
12 Nov 2019 MR04 Satisfaction of charge 075277220003 in full