Advanced company searchLink opens in new window

ALFRED ERNEST ESTATES LTD

Company number 11779275

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)
08 Apr 2024 MR01 Registration of charge 117792750002, created on 5 April 2024
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
15 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jun 2023 PSC04 Change of details for a person with significant control
19 Jun 2023 CH01 Director's details changed for Mr Paul Jonathon Smith on 16 June 2023
19 Jun 2023 PSC04 Change of details for a person with significant control
19 Jun 2023 PSC04 Change of details for a person with significant control
16 Jun 2023 PSC04 Change of details for Mr Simon Smith as a person with significant control on 13 March 2022
31 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 December 2021
26 Oct 2022 MR01 Registration of charge 117792750001, created on 26 October 2022
29 Mar 2022 PSC07 Cessation of Paul Smith Enterprises Ltd as a person with significant control on 13 March 2022
22 Mar 2022 PSC01 Notification of Simon Smith as a person with significant control on 13 March 2022
13 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
13 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 2
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
07 Jan 2022 PSC01 Notification of Paul Smith as a person with significant control on 2 January 2022
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Jun 2021 TM01 Termination of appointment of Claire Louise Mcneil as a director on 31 May 2021
06 Jun 2021 AP01 Appointment of Mr Simon Smith as a director on 3 June 2021
19 Apr 2021 AD01 Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY United Kingdom to 24 Fairway Drive Blyth NE24 4BF on 19 April 2021
15 Apr 2021 AP01 Appointment of Ms Claire Louise Mcneil as a director on 12 April 2021
02 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
02 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
20 Jul 2020 AA Total exemption full accounts made up to 31 December 2019