- Company Overview for ALFRED ERNEST ESTATES LTD (11779275)
- Filing history for ALFRED ERNEST ESTATES LTD (11779275)
- People for ALFRED ERNEST ESTATES LTD (11779275)
- Charges for ALFRED ERNEST ESTATES LTD (11779275)
- More for ALFRED ERNEST ESTATES LTD (11779275)
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) |
---|---|---|---|
20 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jul 2020 | AD01 | Registered office address changed from 24 Fairway Drive Blyth Northumberland NE24 4BF England to Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 15 July 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
07 Jul 2020 | PSC02 | Notification of Paul Smith Enterprises Ltd as a person with significant control on 24 June 2020 | |
07 Jul 2020 | PSC07 | Cessation of Haytor Property Group Ltd as a person with significant control on 24 June 2020 | |
07 Jul 2020 | PSC07 | Cessation of Blue Oak Holding Limited as a person with significant control on 24 June 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Richard David Liddle as a director on 24 June 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Andrew Paul Thomas as a director on 24 June 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Christopher Scott Streeter as a director on 14 April 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
17 Dec 2019 | AP01 | Appointment of Mr Christopher Scott Streeter as a director on 17 December 2019 | |
17 Dec 2019 | PSC07 | Cessation of Paul Jonathon Smith as a person with significant control on 17 December 2019 | |
17 Dec 2019 | PSC02 | Notification of Haytor Property Group Ltd as a person with significant control on 17 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Richard David Liddle as a director on 17 December 2019 | |
17 Dec 2019 | PSC02 | Notification of Blue Oak Holding Limited as a person with significant control on 17 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Andrew Paul Thomas as a director on 17 December 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
02 Jul 2019 | TM01 | Termination of appointment of John David Westgarth as a director on 29 June 2019 | |
02 Jul 2019 | PSC04 | Change of details for Mr Paul Jonathon Smith as a person with significant control on 29 June 2019 | |
02 Jul 2019 | PSC07 | Cessation of John David Westgarth as a person with significant control on 29 June 2019 | |
10 Apr 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from 9 Dovecote Farm Waldridge Lane Chester Le Street DH2 2NQ United Kingdom to 24 Fairway Drive Blyth Northumberland NE24 4BF on 9 April 2019 | |
21 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-21
|