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)
15 Jul 2020 AD01 Registered office address changed from 24 Fairway Drive Blyth Northumberland NE24 4BF England to Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 15 July 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
07 Jul 2020 PSC02 Notification of Paul Smith Enterprises Ltd as a person with significant control on 24 June 2020
07 Jul 2020 PSC07 Cessation of Haytor Property Group Ltd as a person with significant control on 24 June 2020
07 Jul 2020 PSC07 Cessation of Blue Oak Holding Limited as a person with significant control on 24 June 2020
25 Jun 2020 TM01 Termination of appointment of Richard David Liddle as a director on 24 June 2020
25 Jun 2020 TM01 Termination of appointment of Andrew Paul Thomas as a director on 24 June 2020
14 Apr 2020 TM01 Termination of appointment of Christopher Scott Streeter as a director on 14 April 2020
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
17 Dec 2019 AP01 Appointment of Mr Christopher Scott Streeter as a director on 17 December 2019
17 Dec 2019 PSC07 Cessation of Paul Jonathon Smith as a person with significant control on 17 December 2019
17 Dec 2019 PSC02 Notification of Haytor Property Group Ltd as a person with significant control on 17 December 2019
17 Dec 2019 AP01 Appointment of Mr Richard David Liddle as a director on 17 December 2019
17 Dec 2019 PSC02 Notification of Blue Oak Holding Limited as a person with significant control on 17 December 2019
17 Dec 2019 AP01 Appointment of Mr Andrew Paul Thomas as a director on 17 December 2019
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
02 Jul 2019 TM01 Termination of appointment of John David Westgarth as a director on 29 June 2019
02 Jul 2019 PSC04 Change of details for Mr Paul Jonathon Smith as a person with significant control on 29 June 2019
02 Jul 2019 PSC07 Cessation of John David Westgarth as a person with significant control on 29 June 2019
10 Apr 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
09 Apr 2019 AD01 Registered office address changed from 9 Dovecote Farm Waldridge Lane Chester Le Street DH2 2NQ United Kingdom to 24 Fairway Drive Blyth Northumberland NE24 4BF on 9 April 2019
21 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted