OLD LANSDOWNE ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-16 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
19/11/2419 November 2024 | Registered office address changed from 1 Knutsford View Hale Barns Altrincham WA15 8SU England to 118 Regents Park Road Finchley London N3 3HY on 2024-11-19 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/06/2416 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
05/06/245 June 2024 | Total exemption full accounts made up to 2023-06-30 |
15/05/2415 May 2024 | Registered office address changed from Ollerbarrow House 209/211 Ashley Road Hale Altrincham WA15 9SQ England to 1 Knutsford View Hale Barns Altrincham WA15 8SU on 2024-05-15 |
03/10/233 October 2023 | Registered office address changed from 2 Arthog Drive Hale Altrincham Cheshire WA15 0NB England to Ollerbarrow House 209/211 Ashley Road Hale Altrincham WA15 9SQ on 2023-10-03 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-16 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/10/211 October 2021 | Registration of charge 120364730003, created on 2021-09-22 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Termination of appointment of Richard Adam Caplan as a director on 2021-06-16 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with updates |
16/06/2116 June 2021 | Change of details for Mr Craig Feldman as a person with significant control on 2021-06-16 |
16/06/2116 June 2021 | Cessation of Richard Adam Caplan as a person with significant control on 2021-06-16 |
27/05/2127 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
13/04/2113 April 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120364730002 |
02/03/212 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120364730001 |
11/08/2011 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120364730002 |
06/08/206 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120364730001 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
20/12/1920 December 2019 | COMPANY NAME CHANGED OLD ASTBURY ESTATES LIMITED CERTIFICATE ISSUED ON 20/12/19 |
20/12/1920 December 2019 | REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 41 WALSINGHAM ROAD ENFIELD EN2 6EY UNITED KINGDOM |
19/12/1919 December 2019 | DIRECTOR APPOINTED MR CRAIG FELDMAN |
19/12/1919 December 2019 | DIRECTOR APPOINTED MR RICHARD ADAM CAPLAN |
19/12/1919 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ADAM CAPLAN |
19/12/1919 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG FELDMAN |
19/12/1919 December 2019 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING |
19/12/1919 December 2019 | CESSATION OF CLIFFORD DONALD WING AS A PSC |
19/12/1919 December 2019 | 19/12/19 STATEMENT OF CAPITAL GBP 2 |
06/06/196 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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