Advanced company searchLink opens in new window

ESTELLE MANOR LIMITED

Company number 11258257

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)
19 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
13 Nov 2023 AA Full accounts made up to 31 March 2023
19 Oct 2023 AP01 Appointment of Mr Hemen Roy as a director on 13 October 2023
19 Oct 2023 TM01 Termination of appointment of Darren Mcculloch as a director on 8 September 2023
01 Jun 2023 SH08 Change of share class name or designation
31 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Apr 2023 CERTNM Company name changed eh hotel 2018 LIMITED\certificate issued on 12/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-12
27 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
07 Dec 2022 AA Full accounts made up to 31 March 2022
25 Oct 2022 AP01 Appointment of Darren Mcculloch as a director on 1 October 2022
25 Oct 2022 TM01 Termination of appointment of Edward Toby Renaut as a director on 1 October 2022
17 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
13 Jan 2022 AA Full accounts made up to 31 March 2021
15 Dec 2021 MR01 Registration of charge 112582570001, created on 9 December 2021
22 Sep 2021 AP01 Appointment of Edward Toby Renaut as a director on 20 September 2021
16 Apr 2021 AA Full accounts made up to 31 March 2020
01 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
10 Dec 2020 MA Memorandum and Articles of Association
10 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2020 PSC05 Change of details for Norlake Hospitality Limited as a person with significant control on 16 July 2020
09 Jul 2020 AD01 Registered office address changed from Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 9 July 2020
09 Jul 2020 PSC05 Change of details for Norlake Hospitality Limited as a person with significant control on 9 July 2020
01 Apr 2020 CH01 Director's details changed for Mr Latham Garcia Young on 31 March 2020
31 Mar 2020 TM01 Termination of appointment of David Gareth Caldecott as a director on 20 March 2020
27 Mar 2020 AD02 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Third Floor 20 Old Bailey London EC4M 7AN