Advanced company searchLink opens in new window

MANAGE ESTATES LIMITED

Company number 08321339

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 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2018 AP01 Appointment of Mr Gordon Adrian Cook as a director on 6 September 2018
06 Sep 2018 TM01 Termination of appointment of Claire Frances Lawson as a director on 6 September 2018
11 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
28 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
14 Dec 2016 AP01 Appointment of Mrs Claire Frances Lawson as a director on 14 December 2016
14 Dec 2016 TM01 Termination of appointment of Ali Owliaei as a director on 14 December 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Mar 2016 AP01 Appointment of Mr Ali Owliaei as a director on 18 January 2016
02 Mar 2016 TM01 Termination of appointment of Ian Bernard Davies as a director on 18 January 2016
16 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
06 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-06
03 Jul 2013 MR01 Registration of charge 083213390001
03 Jul 2013 MR01 Registration of charge 083213390002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
18 Jun 2013 SH01 Statement of capital following an allotment of shares on 12 June 2013
  • GBP 100
11 Apr 2013 AP01 Appointment of Mr Ian Bernard Davies as a director
29 Mar 2013 TM01 Termination of appointment of Graham Cowan as a director
28 Mar 2013 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 March 2013