Advanced company searchLink opens in new window

ESTATE OFFICE INVESTMENTS LIMITED

Company number 03261766

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)
09 Oct 2018 PSC04 Change of details for Mr Chaim Aziz as a person with significant control on 11 February 2017
09 Oct 2018 PSC01 Notification of Daniel Benjamin Minsky as a person with significant control on 11 February 2017
23 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
09 May 2018 CH01 Director's details changed for Daniel Minsky on 1 May 2017
24 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change) was registered on 30/10/2018
18 Oct 2017 PSC04 Change of details for Mr Chaim Aziz as a person with significant control on 5 October 2017
18 Oct 2017 PSC04 Change of details for Mr Chaim Aziz as a person with significant control on 5 October 2017
13 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 13 October 2017
11 Oct 2017 PSC01 Notification of Chaim Aziz as a person with significant control on 10 February 2017
11 Oct 2017 PSC07 Cessation of Nicholas Andrew Cowell as a person with significant control on 10 February 2017
11 Oct 2017 PSC07 Cessation of Adrian Howard Levy as a person with significant control on 10 February 2017
11 Oct 2017 PSC07 Cessation of Chaim Aziz as a person with significant control on 10 February 2017
11 Oct 2017 PSC01 Notification of Nicholas Andrew Cowell as a person with significant control on 6 April 2016
11 Oct 2017 PSC01 Notification of Adrian Howard Levy as a person with significant control on 6 April 2016
11 Oct 2017 PSC01 Notification of Chaim Aziz as a person with significant control on 6 April 2016
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Aug 2017 AD01 Registered office address changed from 6th Floor 2 Kingdom Street London W2 6BD England to 4th Floor 1 Kingdom Street London W2 6BD on 17 August 2017
11 May 2017 AD01 Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to 6th Floor 2 Kingdom Street London W2 6BD on 11 May 2017
26 Apr 2017 SH06 Cancellation of shares. Statement of capital on 10 February 2017
  • GBP 37
07 Apr 2017 SH03 Purchase of own shares.
10 Mar 2017 MR04 Satisfaction of charge 1 in full
10 Feb 2017 TM01 Termination of appointment of Adrian Howard Levy as a director on 10 February 2017
10 Feb 2017 TM02 Termination of appointment of Adrian Howard Levy as a secretary on 10 February 2017
10 Feb 2017 TM01 Termination of appointment of Nicholas Andrew Cowell as a director on 10 February 2017
04 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates