Advanced company searchLink opens in new window

ESTEE REAL ESTATES LTD

Company number 10509509

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)
04 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
28 Mar 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
06 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
27 Mar 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
11 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
02 Mar 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
11 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
02 Feb 2021 AA Total exemption full accounts made up to 31 July 2019
26 Nov 2020 AA01 Current accounting period shortened from 31 December 2019 to 31 July 2019
05 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
28 Jan 2020 MR01 Registration of charge 105095090001, created on 24 January 2020
09 Oct 2019 AD01 Registered office address changed from 27 Grasleigh Avenue Allerton Bradford BD15 9AR England to 217 Keighley Road Frizinghall Bradford BD9 4JR on 9 October 2019
15 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jan 2019 PSC07 Cessation of Khurshid Khan as a person with significant control on 7 January 2019
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
21 Jan 2019 PSC01 Notification of Tariq Mahmood as a person with significant control on 7 January 2019
21 Jan 2019 AD01 Registered office address changed from Trust House St James Business Park 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to 27 Grasleigh Avenue Allerton Bradford BD15 9AR on 21 January 2019
21 Jan 2019 TM01 Termination of appointment of Khurshid Khan as a director on 7 January 2019
21 Jan 2019 AP01 Appointment of Mr Tariq Mahmood as a director on 7 January 2019
21 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with no updates
16 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-07
22 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 4 December 2017 with no updates
05 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-05
  • GBP 100