Advanced company searchLink opens in new window

ESTATE MANAGEMENT 89 LIMITED

Company number 04113076

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)
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
  • GBP 5
01 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 5
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
  • GBP 5
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