ESTEEM INVESTMENTS LIMITED

Unit 1 Freemantle Business Centre Unit 1 Freemantle Business Centre, Southampton, SO15 1JR, England
StatusACTIVE
Company No.04019496
CategoryPrivate Limited Company
Incorporated22 Jun 2000
Age23 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

ESTEEM INVESTMENTS LIMITED is an active private limited company with number 04019496. It was incorporated 23 years, 11 months, 13 days ago, on 22 June 2000. The company address is Unit 1 Freemantle Business Centre Unit 1 Freemantle Business Centre, Southampton, SO15 1JR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Keith Wardrop

Change date: 2023-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Jean Wardrop

Appointment date: 2023-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2023

Action Date: 24 May 2023

Category: Address

Type: AD01

Change date: 2023-05-24

Old address: 103 Elliot Rise Hedge End Southampton Hampshire SO30 2RW

New address: Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2022

Action Date: 04 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-04

Charge number: 040194960004

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2022

Action Date: 14 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-14

Charge number: 040194960003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040194960002

Charge creation date: 2022-06-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2022

Action Date: 02 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040194960001

Charge creation date: 2022-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Billie Wardrop

Termination date: 2021-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2019

Action Date: 02 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Billie Wardrop

Change date: 2019-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Keith Wardrop

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-22

Officer name: Michael Keith Wardrop

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / billie wardrop / 01/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed esteem services LIMITED\certificate issued on 27/09/04

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 12/03/03 from: 21 radley close hedge end southampton hampshire SO30 2UX

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 14/07/02 from: bdo stoy hayward park house 102-108 above bar street southampton hampshire SO14 7NH

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2002

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2002

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 22 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 CLIFTON CRESCENT LIMITED

11 CLIFTON CRESCENT,KENT,CT20 2EL

Number:03078950
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

5 COLEHERNE ROAD MANAGEMENT LIMITED

5 COLEHERNE ROAD,,SW10 9BS

Number:04117246
Status:ACTIVE
Category:Private Limited Company

BLUPOINT (SCOTLAND) LTD

168 BATH STREET,GLASGOW,G2 4TP

Number:SC558082
Status:ACTIVE
Category:Private Limited Company

KOJAC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11275666
Status:ACTIVE
Category:Private Limited Company

LINCOLNSHIRE STAINED GLASS STUDIO LIMITED

THE HOMESTEAD ROTTEN ROW,MABLETHORPE,LN12 1NX

Number:07938916
Status:ACTIVE
Category:Private Limited Company

MACVISION LTD

199 THIMBLEMILL ROAD,SMETHWICK,B67 6LP

Number:10295299
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source