- Company Overview for ESTATE MANAGEMENT 89 LIMITED (04113076)
- Filing history for ESTATE MANAGEMENT 89 LIMITED (04113076)
- People for ESTATE MANAGEMENT 89 LIMITED (04113076)
- More for ESTATE MANAGEMENT 89 LIMITED (04113076)
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 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
06 Dec 2016 | AP01 | Appointment of Mr David Thomas Hughes as a director on 6 December 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Irene Alice Mcbain as a director on 6 December 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
01 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
09 Feb 2012 | AD01 | Registered office address changed from Flat E Magdala Road Nottingham NG3 5DF United Kingdom on 9 February 2012 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jan 2011 | AD01 | Registered office address changed from Flat D 36 Magdala Road Nottingham NG3 5DF United Kingdom on 4 January 2011 | |
23 Dec 2010 | AD01 | Registered office address changed from Flat E 36 Magdala Road Nottingham NG3 5DF on 23 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Dr Ian Duncan Rubin on 28 November 2009 | |
18 Dec 2009 | AD01 | Registered office address changed from C/O Mr a Chamberlain Flat D 36 Magdala Road Nottingham NG3 5DF on 18 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Doctor Sherief Elsayed on 28 November 2009 | |
30 Nov 2009 | AP03 | Appointment of Mr Andrew Chamberlain as a secretary |