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)
20 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2013 AA Accounts for a dormant company made up to 21 December 2012
18 Jun 2013 AD01 Registered office address changed from C/O Aston Rose 35C North Row Mayfair London W1K 6DH United Kingdom on 18 June 2013
11 Jun 2013 AP04 Appointment of Amax Estates & Property Services Limited as a secretary
20 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
13 Sep 2012 AA Accounts for a dormant company made up to 21 December 2011
01 Aug 2012 AD01 Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 1 August 2012
01 Aug 2012 TM02 Termination of appointment of J J Homes (Properties) Ltd as a secretary
25 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
01 Dec 2011 TM02 Termination of appointment of Nick St Clair as a secretary
24 Aug 2011 AA Accounts for a dormant company made up to 21 December 2010
26 Jul 2011 AP04 Appointment of J J Homes (Properties) Ltd as a secretary
26 Jul 2011 AD01 Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 26 July 2011
20 Jul 2011 TM02 Termination of appointment of Roger Southam as a secretary
03 May 2011 AD01 Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU on 3 May 2011
03 May 2011 AP03 Appointment of Roger James Southam as a secretary
14 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
22 Oct 2010 CH03 Secretary's details changed for Nick St Clair on 22 October 2010
09 Jun 2010 AD01 Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010
23 Apr 2010 AA Total exemption small company accounts made up to 24 December 2009
20 Apr 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
10 Mar 2010 AD01 Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 10 March 2010
22 Jan 2010 CH01 Director's details changed for Patrick Columba O Callagan on 31 December 2009
22 Jan 2010 CH01 Director's details changed for Andrew David Compton on 31 December 2009
15 Jan 2010 TM01 Termination of appointment of Alan Williams as a director