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)
23 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Aug 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
13 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Sep 2014 AD01 Registered office address changed from 99a Thorn Road Hedon Hull HU12 8HL to Unit 7 Marfleet Environmental Park Hedon Road Hull HU9 5LW on 10 September 2014
14 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
07 Jul 2014 CERTNM Company name changed beaumont morgan construction LTD\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-05-04
  • NM01 ‐ Change of name by resolution
04 Jul 2014 TM01 Termination of appointment of Julie Nurse as a director
04 Jul 2014 AD01 Registered office address changed from the New Hall Fletchergate Hedon Hull East Yorkshire HU12 8ET on 4 July 2014
04 Jul 2014 TM01 Termination of appointment of Reginald Beaumont as a director
04 Jul 2014 TM01 Termination of appointment of Lucy Morgan as a director
05 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-05
27 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Apr 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
02 Nov 2012 SH01 Statement of capital following an allotment of shares on 25 October 2012
  • GBP 200
08 Mar 2012 AP01 Appointment of Lucy Morgan as a director
08 Mar 2012 AP01 Appointment of Gareth Morgan as a director
20 Feb 2012 NEWINC Incorporation