Advanced company searchLink opens in new window

M ESTATES LIMITED

Company number 07955541

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)
17 Dec 2020 MR01 Registration of charge 079555410007, created on 14 December 2020
15 Dec 2020 MR01 Registration of charge 079555410005, created on 11 December 2020
15 Dec 2020 MR01 Registration of charge 079555410006, created on 11 December 2020
11 Sep 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
02 Sep 2020 MR01 Registration of charge 079555410004, created on 28 August 2020
09 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
28 Nov 2019 MR01 Registration of charge 079555410003, created on 28 November 2019
12 Aug 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 30 September 2018
31 May 2019 MR01 Registration of charge 079555410002, created on 31 May 2019
04 Apr 2019 MR01 Registration of charge 079555410001, created on 4 April 2019
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 14/07/2017
23 Jul 2018 AA01 Current accounting period shortened from 30 March 2019 to 30 September 2018
17 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
12 Jul 2018 AD01 Registered office address changed from Westcott House Hesslewood Country Estate Ferriby Road Hessle HU13 0LH England to 45 Ropergate Pontefract West Yorkshire WF8 1JY on 12 July 2018
09 Apr 2018 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
11 Aug 2017 CS01 14/07/17 Statement of Capital gbp 400
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 19/12/2018.
02 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 400
02 May 2017 SH08 Change of share class name or designation
27 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ Capitalised 200 ord sha £1.00 each 31/03/2017
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Nov 2016 AA01 Previous accounting period extended from 29 February 2016 to 31 March 2016
18 Oct 2016 AD01 Registered office address changed from Unit 7 Marfleet Environmental Park Hedon Road Hull HU9 5LW to Westcott House Hesslewood Country Estate Ferriby Road Hessle HU13 0LH on 18 October 2016