- Company Overview for ESTATES LAND AND PROPERTY LTD (04476097)
- Filing history for ESTATES LAND AND PROPERTY LTD (04476097)
- People for ESTATES LAND AND PROPERTY LTD (04476097)
- More for ESTATES LAND AND PROPERTY LTD (04476097)
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
|
|
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
|
|
23 Apr 2014 | AD01 | Registered office address changed from 69 Broadway Peterborough PE1 1SY England on 23 April 2014 |