Advanced company searchLink opens in new window

ESTMANCO (BRABAZON STREET) LIMITED

Company number 01441654

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)
26 Jun 2013 AA Total exemption small company accounts made up to 24 December 2012
10 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
04 Feb 2013 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary
04 Feb 2013 AD01 Registered office address changed from 2 Hobday Street London E14 6AZ United Kingdom on 4 February 2013
07 Nov 2012 AP01 Appointment of Mr Simon Henry Earp as a director
17 Jul 2012 AA Total exemption small company accounts made up to 24 December 2011
07 Jun 2012 TM01 Termination of appointment of Pamela Berry as a director
01 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
01 Apr 2012 AD01 Registered office address changed from 30 Hobday Street London Greater London E14 6AZ United Kingdom on 1 April 2012
25 Mar 2012 TM02 Termination of appointment of Aled Griffith as a secretary
25 Mar 2012 TM01 Termination of appointment of Aled Griffith as a director
28 Jun 2011 AA Total exemption small company accounts made up to 24 December 2010
08 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
17 Jun 2010 TM01 Termination of appointment of Alex Coupe as a director
15 Jun 2010 AP03 Appointment of Mr Aled Haydn Griffith as a secretary
15 Jun 2010 AP01 Appointment of Mr Aled Haydn Griffith as a director
15 Jun 2010 AD01 Registered office address changed from 2 Hobday Street Poplar London Greater London E14 6AZ on 15 June 2010
15 Jun 2010 TM02 Termination of appointment of Alex Coupe as a secretary
01 Jun 2010 AA Total exemption small company accounts made up to 24 December 2009
08 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
08 May 2010 CH01 Director's details changed for Alex Coupe on 31 March 2010
08 May 2010 CH01 Director's details changed for Mr Paul Charles Mancrief on 31 March 2010
08 May 2010 CH01 Director's details changed for Pamela Berry on 31 March 2010
04 Aug 2009 AA Total exemption small company accounts made up to 24 December 2008
18 May 2009 363a Return made up to 31/03/09; full list of members