ESTATE AND PROPERTY LIMITED
Status | ACTIVE |
Company No. | 06460500 |
Category | Private Limited Company |
Incorporated | 27 Dec 2007 |
Age | 16 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ESTATE AND PROPERTY LIMITED is an active private limited company with number 06460500. It was incorporated 16 years, 7 months, 4 days ago, on 27 December 2007. The company address is Suites 5 And 6, The Printworks Suites 5 And 6, The Printworks, Clitheroe, BB7 9WB, Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 30 Dec 2023
Action Date: 27 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-27
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2023
Action Date: 27 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-27
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2022
Action Date: 27 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-27
Documents
Confirmation statement with updates
Date: 20 Jan 2021
Action Date: 27 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-27
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 26 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-18
Officer name: Charlotte Inger Fisher
Documents
Appoint person director company with name date
Date: 18 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charlotte Inger Fisher
Appointment date: 2020-02-11
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 27 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-27
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 27 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-27
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 27 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-27
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 27 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-27
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person secretary company with change date
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-12-20
Officer name: Mrs Barbara Anne Durkin
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 27 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-27
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 27 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-27
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 27 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-27
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company current extended
Date: 07 Feb 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 27 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 27 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-27
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 27 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-27
Documents
Termination director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Durkin
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Durkin
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 27 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-27
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Barbara Durkin
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dr Kenneth Durkin
Documents
Appoint person director company with name
Date: 09 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Catherine Louise Airey
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/08; full list of members
Documents
Certificate change of name company
Date: 24 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed estates and properties LTD\certificate issued on 24/01/08
Documents
Legacy
Date: 16 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 27/12/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
28 LADYWOOD WORKS,LUTTERWORTH,LE17 4HD
Number: | 03156807 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, PEGASUS HOUSE,WARWICK,CV34 6LW
Number: | 11550151 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHIPPING NORTON BUILDERS LIMITED
17 HOLBROOK ROAD,STRATFORD-UPON-AVON,CV37 9DZ
Number: | 07144397 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 IMPERIAL COURT,LUTON,LU4 8FE
Number: | 11120362 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 TENTERCROFT STREET,LINCOLN,LN5 7DB
Number: | 08217580 |
Status: | ACTIVE |
Category: | Private Limited Company |
TML HOUSE,GOSPORT,PO12 1LY
Number: | 08284276 |
Status: | ACTIVE |
Category: | Private Limited Company |