Advanced company searchLink opens in new window

ESTMANCO (KINDEN) LIMITED

Company number 01432377

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 30
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
  • GBP 30
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
  • GBP 30
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