Advanced company searchLink opens in new window

PROBATE & ESTATE ADMINISTRATION LTD

Company number 08704485

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)
19 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
19 Oct 2016 AD01 Registered office address changed from Tower House Lucy Tower Street Liincoln Lincolnshire LN1 1XW England to 59 Main Street Willerby Hull HU10 6BY on 19 October 2016
11 May 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Mar 2016 AD01 Registered office address changed from 59a Main Street Willerby Hull HU10 6BY to Tower House Lucy Tower Street Liincoln Lincolnshire LN1 1XW on 11 March 2016
26 Nov 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5
09 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Nov 2014 AP03 Appointment of Miss Alexandra Victoria Elizabeth Clayton as a secretary on 6 November 2014
06 Nov 2014 TM02 Termination of appointment of Jenny Deer as a secretary on 6 November 2014
02 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 5
05 Sep 2014 AP01 Appointment of Miss Victoria Anna Scott-South as a director on 18 August 2014
28 Aug 2014 CH03 Secretary's details changed for Mrs Jenny Scullion on 14 July 2014
11 Apr 2014 AP01 Appointment of Ms Anna Dunn as a director
11 Apr 2014 TM01 Termination of appointment of Victoria Scott-South as a director
28 Feb 2014 TM01 Termination of appointment of Anna Dunn as a director
24 Feb 2014 AP01 Appointment of Ms Anna Dunn as a director
14 Feb 2014 TM01 Termination of appointment of Edward Godley as a director
28 Jan 2014 AP03 Appointment of Mrs Jenny Scullion as a secretary
07 Nov 2013 AD01 Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom on 7 November 2013
04 Nov 2013 AP01 Appointment of Mr Edward Ralph Godley as a director
04 Nov 2013 AD01 Registered office address changed from 27 Mills Building Plumptre Street Nottingham NG1 1JL England on 4 November 2013
09 Oct 2013 AD01 Registered office address changed from 19a Victoria Avenue Willerby Hull HU10 6DD United Kingdom on 9 October 2013
24 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-24
  • GBP 5