Advanced company searchLink opens in new window

ESTATES LAND AND PROPERTY LTD

Company number 04476097

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)
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
20 Nov 2020 AA Micro company accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Sep 2018 AD01 Registered office address changed from 36 Commerce Road Lynch Wood Peterborough PE2 6LR England to 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR on 25 September 2018
16 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
18 Dec 2017 AD01 Registered office address changed from 69 Broadway Peterborough PE1 1SY to 36 Commerce Road Lynch Wood Peterborough PE2 6LR on 18 December 2017
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
29 Jul 2015 CH01 Director's details changed for Mr Barry William Nicholls on 7 November 2014
29 Jul 2015 CH03 Secretary's details changed for Mrs Julie Vivien Nicholls on 7 November 2014
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
23 Apr 2014 AD01 Registered office address changed from 69 Broadway Peterborough PE1 1SY England on 23 April 2014