ATTLEBOROUGH ESTATES LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

02/10/242 October 2024 Termination of appointment of Richard John Groom as a director on 2024-09-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Director's details changed for Mr Benjamin Henry Ellinger on 2024-03-20

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

19/09/2319 September 2023 Termination of appointment of Charles John Pearson Battersby as a director on 2023-08-10

View Document

24/08/2324 August 2023 Appointment of Miss Amy Battersby as a director on 2023-08-24

View Document

24/08/2324 August 2023 Appointment of Mr Benjamin Henry Ellinger as a director on 2023-08-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Registration of charge 027701970020, created on 2021-10-20

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, DIRECTOR GIANLUCA GIANGOLINI

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM CHRISTOPHER WREN HOUSE 40 WEST STREET REIGATE SURREY RH2 9BT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027701970019

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027701970015

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027701970016

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027701970018

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027701970017

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/11/157 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027701970016

View Document

13/10/1513 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR GIANLUCA GIANGOLINI

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027701970015

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEVILLE RAYNER / 31/01/2013

View Document

18/10/1318 October 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER NEVILLE RAYNER / 31/01/2013

View Document

25/01/1325 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GROOM / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEVILLE RAYNER / 17/12/2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM C/O ELLIOTT & PARTNERS, CITY GATES, 2-4 SOUTHGATE CHICHESTER WEST SUSSEX PO19 8DJ

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: CITY GATES 2/4 SOUTHGATE CHICHESTER WEST SUSSEX PO19 8DJ

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/06/999 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 02/12/96; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/11/9521 November 1995 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/952 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/01/9428 January 1994 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93 FROM: 58 ST. JAMES`S STREET LONDON SW1A 1LD

View Document

03/08/933 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/933 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/12/9230 December 1992 REGISTERED OFFICE CHANGED ON 30/12/92 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

30/12/9230 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/9230 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company