Advanced company searchLink opens in new window

CONINGSBY ESTATES LTD

Company number 11452963

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)
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
16 Jun 2022 MR04 Satisfaction of charge 114529630002 in full
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
24 Apr 2022 CH01 Director's details changed for Mr Nicholas Ethan Daniel Mccaulay on 10 April 2022
24 Apr 2022 AD01 Registered office address changed from , 11 Cooks Road Cooks Road, Aylesbury, HP19 7GD, England to 52 Clinton Crescent Aylesbury HP21 7JW on 24 April 2022
10 Aug 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
05 Oct 2020 AA Micro company accounts made up to 31 July 2020
06 Aug 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
15 Apr 2020 CH01 Director's details changed for Mr Nicholas Ethan Daniel Mccaulay on 26 March 2020
14 Apr 2020 AD01 Registered office address changed from , 11 Cooks Road Cooks Road, Aylesbury, HP19 7GD, England to 52 Clinton Crescent Aylesbury HP21 7JW on 14 April 2020
14 Apr 2020 CH01 Director's details changed for Mr Nicholas Ethan Daniel Mccaulay on 26 March 2020
14 Apr 2020 PSC04 Change of details for Mr Nicholas Ethan Daniel Mccaulay as a person with significant control on 26 March 2020
14 Apr 2020 AD01 Registered office address changed from , 34 Kingfisher House 61 Walton Street, Aylesbury, Bucks, HP21 7FS, England to 52 Clinton Crescent Aylesbury HP21 7JW on 14 April 2020
06 Apr 2020 AA Micro company accounts made up to 31 July 2019
03 Feb 2020 AP01 Appointment of Mr Nicholas Ethan Daniel Mccaulay as a director on 10 September 2019
03 Feb 2020 PSC01 Notification of Nicholas Ethan Daniel Mccaulay as a person with significant control on 10 September 2019
03 Feb 2020 TM01 Termination of appointment of Christopher James Hatton as a director on 1 July 2019
06 Dec 2019 CH01 Director's details changed for Mr Christopher James Hatton on 1 December 2019
06 Dec 2019 TM01 Termination of appointment of Sally Daniel-Hatton as a director on 1 April 2019
06 Dec 2019 PSC07 Cessation of Sally Daniel-Hatton as a person with significant control on 1 April 2019
26 Nov 2019 AD01 Registered office address changed from , 27 Edison Road, Rabans Lane Industrial Area, Aylesbury, HP19 8TE, England to 52 Clinton Crescent Aylesbury HP21 7JW on 26 November 2019
14 Oct 2019 AD01 Registered office address changed from , 7 Merlin Courtyard Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP, England to 52 Clinton Crescent Aylesbury HP21 7JW on 14 October 2019
05 Sep 2019 CS01 Confirmation statement made on 6 July 2019 with updates