ESTATE AGENCY APPOINTMENTS LIMITED
Status | ACTIVE |
Company No. | 05232957 |
Category | Private Limited Company |
Incorporated | 16 Sep 2004 |
Age | 19 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ESTATE AGENCY APPOINTMENTS LIMITED is an active private limited company with number 05232957. It was incorporated 19 years, 9 months, 20 days ago, on 16 September 2004. The company address is The Cedars The Cedars, Ashford, TN23 1RQ, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type dormant
Date: 12 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 03 Jan 2023
Action Date: 17 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-17
Officer name: Mr John Matthew Parkinson
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type dormant
Date: 09 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 10 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type dormant
Date: 05 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-05
Old address: Wellington House Church Road Ashford Kent TN23 1RE
New address: The Cedars Church Road Ashford Kent TN23 1RQ
Documents
Accounts with accounts type dormant
Date: 04 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type dormant
Date: 15 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type dormant
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type dormant
Date: 10 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 02 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type dormant
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Certificate change of name company
Date: 10 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed allied recruitment associates LIMITED\certificate issued on 10/07/15
Documents
Gazette filings brought up to date
Date: 21 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Appoint person director company with name date
Date: 24 Oct 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Matthew Parkinson
Appointment date: 2014-08-15
Documents
Appoint person secretary company with name date
Date: 15 Oct 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Matthew Parkinson
Appointment date: 2014-08-15
Documents
Termination director company with name termination date
Date: 14 Oct 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Edward Billot
Termination date: 2014-08-15
Documents
Termination secretary company with name termination date
Date: 14 Oct 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hugh Edward Billot
Termination date: 2014-08-15
Documents
Accounts with accounts type dormant
Date: 03 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Appoint person director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Hugh Edward Billot
Documents
Termination director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Kingston
Documents
Appoint person secretary company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Hugh Edward Billot
Documents
Termination secretary company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Kingston
Documents
Accounts with accounts type dormant
Date: 05 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Change person secretary company with change date
Date: 10 Oct 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-01
Officer name: Mr Mark Andrew Kingston
Documents
Accounts with accounts type dormant
Date: 08 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Andrew Kingston
Documents
Termination director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Harvey
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Accounts with accounts type dormant
Date: 15 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Termination director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Parkinson
Documents
Appoint person director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Robert Harvey
Documents
Accounts with accounts type dormant
Date: 06 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 16 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-16
Documents
Accounts with accounts type dormant
Date: 06 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed mark andrew kingston
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary anthony prior
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/08; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/07; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/06; full list of members
Documents
Accounts with accounts type full
Date: 19 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/05; full list of members
Documents
Legacy
Date: 27 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/03/05--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 16 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 18 Feb 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed parkinson jv one hundred and twe lve LIMITED\certificate issued on 18/02/05
Documents
Legacy
Date: 05 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 31/12/05
Documents
Resolution
Date: 29 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
5 WHITEBEAM ROAD,WORTHING,BN13 3PJ
Number: | 11962255 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, ARDEN HOUSE,BIRMINGHAM,B10 0HJ
Number: | 09965935 |
Status: | ACTIVE |
Category: | Private Limited Company |
550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ
Number: | 11657172 |
Status: | ACTIVE |
Category: | Private Limited Company |
32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP
Number: | 06561096 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A SHEILA CRESCENT,SPALDING,PE11 1LE
Number: | 11269996 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHCHAPEL INVESTMENTS LIMITED
77 MOUNT EPHRAIM,TUNBRIDGE WELLS,TN4 8BS
Number: | 06950413 |
Status: | ACTIVE |
Category: | Private Limited Company |