ESTIA PROPERTY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/07/258 July 2025 | Registration of charge 118113280016, created on 2025-07-07 |
08/07/258 July 2025 | Registration of charge 118113280015, created on 2025-07-07 |
08/07/258 July 2025 | Registration of charge 118113280014, created on 2025-07-07 |
14/04/2514 April 2025 | Registered office address changed from 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ United Kingdom to C/O Brebners 1 Suffolk Way Sevenoaks Kent TN13 1YL on 2025-04-14 |
07/02/257 February 2025 | Director's details changed for Mr Craig Peter Sherwood on 2025-02-05 |
07/02/257 February 2025 | Change of details for Mr Craig Peter Sherwood as a person with significant control on 2025-02-05 |
07/02/257 February 2025 | Change of details for Ms Evangelia Asimakopoulou as a person with significant control on 2025-02-05 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-05 with updates |
07/02/257 February 2025 | Director's details changed for Ms Evangelia Asimakopoulou on 2025-02-05 |
06/06/246 June 2024 | Registered office address changed from PO Box 605 24 Ulster Road Margate CT9 9LS England to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 2024-06-06 |
06/06/246 June 2024 | Director's details changed for Ms Evangelia Asimakopoulou on 2024-06-06 |
06/06/246 June 2024 | Withdrawal of the persons' with significant control register information from the public register |
06/06/246 June 2024 | Persons' with significant control register information at 2024-06-06 on withdrawal from the public register |
06/06/246 June 2024 | Director's details changed for Mr Craig Peter Sherwood on 2024-06-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
19/09/2319 September 2023 | Registration of charge 118113280013, created on 2023-09-18 |
12/07/2312 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
20/05/2320 May 2023 | Amended total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-05 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
23/09/2223 September 2022 | Registered office address changed from 39 Cambria Ave Rochester Kent ME1 3HZ England to PO Box 605 24 Ulster Road Margate CT9 9LS on 2022-09-23 |
23/09/2223 September 2022 | Change of details for Ms Evangelia Asimakopoulou as a person with significant control on 2022-09-23 |
23/09/2223 September 2022 | Change of details for Mr Craig Peter Sherwood as a person with significant control on 2022-09-23 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-05 with updates |
19/01/2219 January 2022 | Satisfaction of charge 118113280010 in full |
19/01/2219 January 2022 | Satisfaction of charge 118113280008 in full |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/09/2015 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118113280010 |
10/09/2010 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118113280009 |
09/09/209 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118113280008 |
27/08/2027 August 2020 | PREVEXT FROM 28/02/2020 TO 31/03/2020 |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 19/21 SWAN STREET WEST MALLING KENT ME19 6JU ENGLAND |
31/07/2031 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118113280007 |
17/07/2017 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118113280006 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
28/01/2028 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118113280002 |
28/01/2028 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118113280001 |
13/01/2013 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118113280005 |
30/10/1930 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118113280003 |
30/10/1930 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118113280004 |
31/08/1931 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118113280002 |
31/08/1931 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118113280001 |
06/02/196 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ESTIA PROPERTY SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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