Advanced company searchLink opens in new window

43 - 45 ESTCOURT ROAD MANAGEMENT COMPANY LIMITED

Company number 13086434

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)
19 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with updates
18 Dec 2023 TM01 Termination of appointment of Laura Joyce Barlow as a director on 1 September 2023
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Sep 2023 PSC07 Cessation of Laura Joyce Barlow as a person with significant control on 10 December 2021
28 Sep 2023 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 102
08 Sep 2023 AP01 Appointment of Greig Futcher as a director on 1 September 2023
08 Sep 2023 AP01 Appointment of Benjamin James Gater as a director on 1 September 2023
08 Sep 2023 AP01 Appointment of Charlotte Simms as a director on 1 September 2023
08 Sep 2023 AP01 Appointment of Abigail Neale as a director on 1 September 2023
29 Jun 2023 CH01 Director's details changed for Mr Jacob Andrew Kirby Ludlow on 29 June 2023
29 Jun 2023 CH01 Director's details changed for Mrs Laura Joyce Barlow on 29 June 2023
29 Jun 2023 PSC04 Change of details for Mr Jacob Andrew Kirby Ludlow as a person with significant control on 29 June 2023
29 Jun 2023 PSC04 Change of details for Mrs Laura Joyce Barlow as a person with significant control on 29 June 2023
29 Jun 2023 AD01 Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to 35 Chequers Court Brown Street Salisbury SP1 2AS on 29 June 2023
29 Jun 2023 TM02 Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 7 June 2023
21 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jun 2022 PSC04 Change of details for Mr Jacob Andrew Kirby Ludlow as a person with significant control on 17 June 2022
17 Jun 2022 CH01 Director's details changed for Mr Jacob Andrew Kirby Ludlow on 17 June 2022
21 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
10 Jun 2021 AP04 Appointment of Salisbury Block Management Limited as a secretary on 7 June 2021
20 May 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 101
17 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-16
17 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-17
  • GBP 100