Advanced company searchLink opens in new window

22 ESTATES LIMITED

Company number 11449386

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
12 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with updates
30 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
06 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with updates
30 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
14 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with updates
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 CS01 Confirmation statement made on 18 March 2021 with updates
13 Jul 2021 PSC01 Notification of Joe Warren as a person with significant control on 1 March 2021
13 Jul 2021 PSC07 Cessation of Jay Turner as a person with significant control on 1 March 2021
13 Jul 2021 AP01 Appointment of Mr Joe Louis Warren as a director on 1 March 2021
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 300
14 Jul 2020 PSC04 Change of details for Mr Jay Turner as a person with significant control on 1 July 2020
14 Jul 2020 PSC07 Cessation of Jaswinder Kaur as a person with significant control on 1 July 2020
06 Jul 2020 TM01 Termination of appointment of Manjinder Kang as a director on 1 July 2020
06 Jul 2020 AD01 Registered office address changed from 19-21 C/O Parkar Accountants Hatchett Street Birmingham B19 3NX England to 29 Beach Green Shoreham-by-Sea BN43 5YE on 6 July 2020
11 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with updates
11 Apr 2020 PSC01 Notification of Jaswinder Kaur as a person with significant control on 18 March 2020
11 Apr 2020 PSC07 Cessation of Manjinder Kang as a person with significant control on 18 March 2020
16 Mar 2020 AD01 Registered office address changed from 116 - 118 Bridgeman Street Walsall West Midlands WS2 9PG United Kingdom to 19-21 C/O Parkar Accountants Hatchett Street Birmingham B19 3NX on 16 March 2020
13 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
18 Dec 2019 AP01 Appointment of Mr Jay Turner as a director on 17 December 2019