- Company Overview for THE ESTATE OFFICE SHOREDITCH LTD (07722163)
- Filing history for THE ESTATE OFFICE SHOREDITCH LTD (07722163)
- People for THE ESTATE OFFICE SHOREDITCH LTD (07722163)
- More for THE ESTATE OFFICE SHOREDITCH LTD (07722163)
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) |
---|---|---|---|
04 Sep 2018 | PSC01 | Notification of Sarah Bard as a person with significant control on 6 April 2016 | |
04 Sep 2018 | PSC01 | Notification of Rebecca Bard as a person with significant control on 6 April 2016 | |
02 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
16 May 2017 | AD01 | Registered office address changed from 43 Mornington Road Chingford London E4 7DT to The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jul 2016 | AP01 | Appointment of Martyn Krantz as a director on 1 March 2016 | |
21 Jul 2016 | CH01 | Director's details changed | |
04 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
25 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Nov 2015 | CERTNM |
Company name changed the estate office (shoreditch) LTD\certificate issued on 23/11/15
|
|
19 Nov 2015 | CERTNM |
Company name changed the estate office (uk) LIMITED\certificate issued on 19/11/15
|
|
15 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 15 October 2015
|
|
03 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Nov 2014 | CH01 | Director's details changed for Mr Gary Anthony Burns on 28 November 2014 | |
24 Sep 2014 | CH01 | Director's details changed for Mr Gary Anthony Burns on 1 September 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
21 Jan 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
|
|
24 Oct 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
03 Jul 2012 | CH01 | Director's details changed for Mr Gary Anthony Burns on 18 March 2012 |