ESTMANCO (BLOWDEN) LIMITED
Status | ACTIVE |
Company No. | 01432448 |
Category | Private Limited Company |
Incorporated | 22 Jun 1979 |
Age | 44 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ESTMANCO (BLOWDEN) LIMITED is an active private limited company with number 01432448. It was incorporated 44 years, 11 months, 6 days ago, on 22 June 1979. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 07 May 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type micro entity
Date: 07 May 2024
Action Date: 24 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-24
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2023
Action Date: 24 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-24
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 24 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-24
Documents
Confirmation statement with updates
Date: 03 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Change corporate secretary company with change date
Date: 26 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hml Company Secretarial Services Limited
Change date: 2022-04-13
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2021
Action Date: 24 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-24
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Appoint person director company with name date
Date: 12 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-10
Officer name: Mr Michael John Conlon
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 24 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-24
Documents
Termination director company with name termination date
Date: 21 Jul 2020
Action Date: 07 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nora Flanagan
Termination date: 2019-04-07
Documents
Confirmation statement with updates
Date: 28 Apr 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Appoint corporate secretary company with name date
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Limited
Appointment date: 2019-11-27
Documents
Termination secretary company with name termination date
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-11-27
Officer name: Residential Block Management Services Limited
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Address
Type: AD01
New address: 94 Park Lane Croydon Surrey CR0 1JB
Old address: C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN
Change date: 2019-11-27
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 24 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-24
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 24 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-24
Documents
Confirmation statement with updates
Date: 24 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 24 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-24
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Termination director company with name termination date
Date: 14 Feb 2017
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-13
Officer name: Paul Matthew Lines
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 24 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-24
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 24 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-24
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 24 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-24
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 24 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-24
Documents
Appoint corporate secretary company with name
Date: 22 May 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Residential Block Management Services Limited
Documents
Termination secretary company with name
Date: 22 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rbms Limited
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Change registered office address company with date old address
Date: 20 May 2013
Action Date: 20 May 2013
Category: Address
Type: AD01
Change date: 2013-05-20
Old address: C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 24 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-24
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Termination director company with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eduard Mucka
Documents
Change account reference date company previous extended
Date: 23 Jan 2012
Action Date: 24 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-24
Made up date: 2011-12-21
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2011
Action Date: 24 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-24
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Appoint corporate secretary company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Rbms Limited
Documents
Change registered office address company with date old address
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-09
Old address: 2 Montpelier Vale Blackheath Village London SE3 0TA
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-24
Officer name: Nora Flanagan
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-24
Officer name: Frances Patricia Wink
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 24 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eduard Mucka
Change date: 2010-04-24
Documents
Termination secretary company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Affinity Sutton Group Limited
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Matthew Lines
Change date: 2010-04-25
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2010
Action Date: 24 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-24
Documents
Change registered office address company with date old address
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-10
Old address: 237 Westcombe Hill Blackheath London SE3 7DW
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 24 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-24
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2008
Action Date: 24 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-24
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 02/11/07 from: 237 westcombe hill blackheath london SE3 7DW
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 24 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-24
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/07; no change of members
Documents
Legacy
Date: 10 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 10/07/07 from: 37-39 perrymount road haywards heath west sussex RH16 3BN
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2007
Action Date: 24 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-24
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 08/11/06 from: 7 finns business park crondall farnham surrey GU10 5RX
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/06; no change of members
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2005
Action Date: 21 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-21
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2004
Action Date: 24 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-24
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/04; full list of members
Documents
Legacy
Date: 19 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 19/09/03 from: malcolm a h m williamson suite 4 1ST floor 3 pickford street aldershot hampshire GU11 1TY
Documents
Accounts with accounts type full
Date: 24 Jun 2003
Action Date: 24 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-24
Documents
Legacy
Date: 08 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/03; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 2002
Action Date: 24 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-24
Documents
Legacy
Date: 27 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/02; full list of members
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 30/04/02 from: 43 west street farnham surrey GU9 7DX
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Jun 2001
Action Date: 24 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-24
Documents
Legacy
Date: 20 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/01; no change of members
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Jul 2000
Action Date: 24 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-24
Documents
Legacy
Date: 28 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/00; full list of members
Documents
Legacy
Date: 12 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Jun 1999
Action Date: 24 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-24
Documents
Legacy
Date: 24 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/99; full list of members
Documents
Legacy
Date: 24 Aug 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 22 Jul 1998
Action Date: 24 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-24
Documents
Legacy
Date: 04 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/98; change of members
Documents
Accounts with accounts type full
Date: 23 Sep 1997
Action Date: 24 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-24
Documents
Some Companies
AZEX IMPORT AND EXPORT LIMITED
10A EVINGTON LANE,LEICESTER,LE5 5PL
Number: | 10218905 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,BILLERICAY,CM12 9BA
Number: | 06679652 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUERN HOUSE MILL COURT,CAMBRIDGE,CB22 5LD
Number: | 08073933 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 10587875 |
Status: | ACTIVE |
Category: | Private Limited Company |
RELIANCE HOUSE,CHATHAM,ME4 4ET
Number: | 05878146 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 KILBRENNAN AVENUE,CUMNOCK,KA18 3BH
Number: | SC598468 |
Status: | ACTIVE |
Category: | Private Limited Company |