Advanced company searchLink opens in new window

ESRA ESTATES LIMITED

Company number 12286016

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
29 Mar 2023 CERTNM Company name changed 1983 trading LIMITED\certificate issued on 29/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-27
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Dec 2022 MR01 Registration of charge 122860160002, created on 18 November 2022
10 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
09 Nov 2022 PSC07 Cessation of Hero Inc. Limited as a person with significant control on 23 May 2022
09 Nov 2022 PSC04 Change of details for Mrs Eiesha Bharti Pasricha as a person with significant control on 23 May 2022
13 May 2022 TM01 Termination of appointment of Gemma Doyle as a director on 8 April 2022
03 May 2022 MA Memorandum and Articles of Association
03 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2022 SH10 Particulars of variation of rights attached to shares
08 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 March 2021
07 Jul 2021 AD01 Registered office address changed from 55 Baker Street London W1U 7EU England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 7 July 2021
27 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with updates
03 Aug 2020 AD01 Registered office address changed from Ennismore Sessions House Clerkenwell Green London EC1R 0NA England to 55 Baker Street London W1U 7EU on 3 August 2020
21 Jul 2020 MR01 Registration of charge 122860160001, created on 6 July 2020
27 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 March 2020
  • GBP 18,000,001.96
19 May 2020 MA Memorandum and Articles of Association
15 Apr 2020 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
27 Mar 2020 PSC02 Notification of Hero Inc. Limited as a person with significant control on 25 March 2020
27 Mar 2020 PSC04 Change of details for Mrs Eiesha Bharti Pasricha as a person with significant control on 25 March 2020
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 18,000,001.96