Advanced company searchLink opens in new window

THE ESTATE OFFICE SHOREDITCH LTD

Company number 07722163

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)
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
19 Nov 2015 CERTNM Company name changed the estate office (uk) LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 15 October 2015
  • GBP 2
03 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
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