ESTRELLITA PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 2025-05-16

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

15/12/2115 December 2021 Director's details changed for Mr Malcolm James Cook on 2021-12-13

View Document

15/12/2115 December 2021 Director's details changed for Mrs Julia Lilian Pratley on 2021-12-13

View Document

14/12/2114 December 2021 Change of details for Mr Malcolm James Cook as a person with significant control on 2021-12-13

View Document

09/12/219 December 2021 Director's details changed for Mr Malcolm James Cook on 2021-12-09

View Document

23/11/2123 November 2021 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

07/12/207 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM OLIVER HOUSE 23 WINDMILL HILL ENFIELD MIDDLESEX EN2 7AB

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/12/1924 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES COOK / 20/12/2019

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

24/12/1924 December 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM JAMES COOK / 20/12/2019

View Document

08/08/198 August 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

27/12/1827 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM JAMES COOK / 05/04/2018

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/11/1822 November 2018 SECRETARY APPOINTED MRS JULIA LILIAN PRATLEY

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES COOK / 05/04/2018

View Document

22/11/1822 November 2018 CESSATION OF STUART HARRINGTON COOK AS A PSC

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR MAUREEN COOK

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY MAUREEN COOK

View Document

18/05/1818 May 2018 CESSATION OF MAUREEN LILLIAN COOK AS A PSC

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MRS JULIA LILIAN PRATLEY

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

20/07/1720 July 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/01/149 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/01/139 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/01/1218 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/01/1118 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES COOK / 19/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN LILLIAN COOK / 19/12/2009

View Document

07/12/097 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 2 CECIL COURT LONDON RD ENFIELD MIDDX EN2 6DG

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

22/02/9322 February 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

03/02/923 February 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

14/02/9014 February 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

26/10/8826 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

04/03/884 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

04/03/884 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

09/09/869 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/85

View Document

09/09/869 September 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

16/06/6416 June 1964 Incorporation

View Document

16/06/6416 June 1964 Incorporation

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