- Company Overview for ESTEE REAL ESTATES LTD (10509509)
- Filing history for ESTEE REAL ESTATES LTD (10509509)
- People for ESTEE REAL ESTATES LTD (10509509)
- Charges for ESTEE REAL ESTATES LTD (10509509)
- More for ESTEE REAL ESTATES LTD (10509509)
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) |
---|---|---|---|
05 Jul 2024 | AP01 | Appointment of Mr Haroon Ahmed Mahmood as a director on 1 July 2024 | |
05 Jul 2024 | AP01 | Appointment of Miss Hannah Aishah Mahmood as a director on 1 July 2024 | |
20 May 2024 | AD01 | Registered office address changed from 217 Keighley Road Frizinghall Bradford BD9 4JR England to 27 Grasleigh Avenue Allerton Bradford BD15 9AR on 20 May 2024 | |
04 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
06 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
11 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
02 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2019 | |
26 Nov 2020 | AA01 | Current accounting period shortened from 31 December 2019 to 31 July 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
28 Jan 2020 | MR01 | Registration of charge 105095090001, created on 24 January 2020 | |
09 Oct 2019 | AD01 | Registered office address changed from 27 Grasleigh Avenue Allerton Bradford BD15 9AR England to 217 Keighley Road Frizinghall Bradford BD9 4JR on 9 October 2019 | |
15 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Jan 2019 | PSC07 | Cessation of Khurshid Khan as a person with significant control on 7 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
21 Jan 2019 | PSC01 | Notification of Tariq Mahmood as a person with significant control on 7 January 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from Trust House St James Business Park 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to 27 Grasleigh Avenue Allerton Bradford BD15 9AR on 21 January 2019 | |
21 Jan 2019 | TM01 | Termination of appointment of Khurshid Khan as a director on 7 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mr Tariq Mahmood as a director on 7 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|