- Company Overview for ESTMANCO (KINDEN) LIMITED (01432377)
- Filing history for ESTMANCO (KINDEN) LIMITED (01432377)
- People for ESTMANCO (KINDEN) LIMITED (01432377)
- More for ESTMANCO (KINDEN) LIMITED (01432377)
| 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) |
|---|---|---|---|
| 16 Jan 2017 | AD01 | Registered office address changed from 9 Gunnery House Gunnery Terrace the Royal Arsenal London SE18 6SW to C/O Alliance Managing Agents Limited 6 Cochrane House Admirals Way London E14 9UD on 16 January 2017 | |
| 15 Jan 2017 | AP04 | Appointment of Alliance Managing Agents Limited as a secretary on 2 January 2017 | |
| 15 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
| 09 Jan 2017 | TM02 | Termination of appointment of Redwood Estate Management Ltd as a secretary on 1 January 2017 | |
| 14 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
| 30 Sep 2016 | AP01 | Appointment of Mr Andrew David Compton as a director on 16 September 2016 | |
| 29 Sep 2016 | AP01 | Appointment of Mr David Alan Horner as a director on 19 September 2016 | |
| 12 Apr 2016 | AP04 | Appointment of Redwood Estate Management Ltd as a secretary on 6 April 2016 | |
| 12 Apr 2016 | TM02 | Termination of appointment of Redwood Estates (Uk) Ltd as a secretary on 6 April 2016 | |
| 28 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
| 05 Jan 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
| 23 Dec 2015 | AP04 | Appointment of Redwood Estates (Uk) Ltd as a secretary on 23 December 2015 | |
| 23 Dec 2015 | AD01 | Registered office address changed from 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 9 Gunnery House Gunnery Terrace the Royal Arsenal London SE18 6SW on 23 December 2015 | |
| 22 Dec 2015 | AD01 | Registered office address changed from 4 Joplin Court Crownhill Milton Keynes MK8 0JP to 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 22 December 2015 | |
| 22 Dec 2015 | TM02 | Termination of appointment of Broadlands Estate Management Llp as a secretary on 1 June 2015 | |
| 02 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
| 08 Dec 2014 | TM01 | Termination of appointment of Andrew David Compton as a director on 5 December 2014 | |
| 17 Nov 2014 | AA01 | Current accounting period extended from 21 December 2014 to 5 April 2015 | |
| 12 Nov 2014 | CH04 | Secretary's details changed for Broadlands Estate Management Llp on 21 March 2014 | |
| 12 Nov 2014 | AD01 | Registered office address changed from London House Swinfens Yard, High Street Stony Stratford Milton Keynes MK11 1SY to 4 Joplin Court Crownhill Milton Keynes MK8 0JP on 12 November 2014 | |
| 07 Nov 2014 | AA | Accounts for a dormant company made up to 21 December 2013 | |
| 27 Feb 2014 | AP04 | Appointment of Broadlands Estate Management Llp as a secretary | |
| 26 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-26
|
|
| 26 Feb 2014 | AD01 | Registered office address changed from 169 Parrock Street Gravesend Kent DA12 1ER on 26 February 2014 | |
| 26 Feb 2014 | TM02 | Termination of appointment of Amax Estates & Property Services Limited as a secretary |