Advanced company searchLink opens in new window

MCALISTER ESTATES LIMITED

Company number 01345975

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 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
27 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
27 Oct 2023 PSC01 Notification of Antony William Mcalister as a person with significant control on 18 July 2023
27 Oct 2023 PSC04 Change of details for Mr Dennis John Mcalister as a person with significant control on 18 July 2023
27 Oct 2023 PSC04 Change of details for Mrs Betty Mcalister as a person with significant control on 18 July 2023
08 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2023 SH10 Particulars of variation of rights attached to shares
08 Aug 2023 SH08 Change of share class name or designation
08 Aug 2023 MA Memorandum and Articles of Association
28 Feb 2023 PSC04 Change of details for Mr Dennis John Mcalister as a person with significant control on 31 January 2023
28 Feb 2023 PSC04 Change of details for Mrs Betty Mcalister as a person with significant control on 31 January 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
27 Jan 2023 AA01 Previous accounting period shortened from 29 April 2022 to 28 April 2022
08 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
11 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
31 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
04 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with updates
09 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
27 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
19 Jun 2020 MA Memorandum and Articles of Association
15 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2020 AP01 Appointment of Mrs Betty Mcalister as a director on 2 June 2020
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
31 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
23 Oct 2019 AD01 Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF to Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA on 23 October 2019