Advanced company searchLink opens in new window

NANTWICH ESTATES LIMITED

Company number 10545916

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)
31 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
15 Jan 2024 PSC04 Change of details for Mr Harrison Guy Cramer as a person with significant control on 15 January 2024
15 Jan 2024 CH01 Director's details changed for Mr Harrison Guy Cramer on 15 January 2024
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 3 January 2019
17 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
07 Jan 2021 AA Micro company accounts made up to 31 March 2020
07 Jul 2020 AD01 Registered office address changed from 2 Regent Street Knutsford Cheshire WA16 6GR England to Unit 8 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP on 7 July 2020
15 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 3 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11/03/2022.
18 Oct 2018 PSC04 Change of details for Mr Harrison Guy Cramer as a person with significant control on 15 October 2018
18 Oct 2018 PSC07 Cessation of Gerrard Leslie Henry as a person with significant control on 15 October 2018
03 Oct 2018 AA Micro company accounts made up to 31 March 2018
20 Feb 2018 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
28 Apr 2017 TM01 Termination of appointment of Gerrard Leslie Henry as a director on 26 April 2017
07 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05
04 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-04
  • GBP 2