ONEESTATE LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Termination of appointment of Beth Eloise Shaughnessy as a director on 2025-05-06

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

17/03/2517 March 2025 Registration of charge 035323640002, created on 2025-03-13

View Document

14/03/2514 March 2025 Satisfaction of charge 035323640001 in full

View Document

07/02/257 February 2025 Director's details changed for Ms Ling May Man Yee on 2025-01-27

View Document

30/01/2530 January 2025 Termination of appointment of Beth Eloise Shaughnessy as a director on 2025-01-27

View Document

30/01/2530 January 2025 Appointment of Ms Ling May Man Yee as a director on 2025-01-27

View Document

30/01/2530 January 2025 Appointment of Miss Beth Eloise Shaughnessy as a director on 2021-07-01

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/10/2424 October 2024 Withdrawal of a person with significant control statement on 2024-10-24

View Document

24/10/2424 October 2024 Notification of Attancherry International as a person with significant control on 2024-10-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Appointment of Cecilia Bat Shraga as a director on 1998-07-31

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/10/226 October 2022 Cessation of Attancherry International as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Notification of a person with significant control statement

View Document

06/10/226 October 2022 Cessation of Beth Eloise Shaughnessy as a person with significant control on 2022-10-06

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

20/01/2220 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

01/07/211 July 2021 Termination of appointment of Nicola Gabrielle Williamson as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Miss Beth Eloise Shaughnessy as a director on 2021-07-01

View Document

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

View Accounts

18/02/2118 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM C/O WILLIAMSON ACCOUNTING LIMITED 124 WILLINGALE ROAD LOUGHTON ESSEX IG10 2DA

View Document

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

View Accounts

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035323640001

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

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

View Accounts

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/04/161 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

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

View Accounts

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM C/O CORNELIUS BARTON & CO MITRE HOUSE 44-46 FLEET STREET LONDON EC4Y 1BN

View Document

14/04/1414 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MRS NICOLA WILLIAMSON

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR HARASH SETHI

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 DIRECTOR APPOINTED MR HARASH PAL SETHI

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR HARASH PAL SETHI

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR RAMIRO PENAHERRERA

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR LIDIA PENAHERRERA

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/04/139 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 25 HIGHCROFT GARDENS LONDON NW11 0LY

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD SHORE

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREE SHORE

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH VAN MESSEL

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY HOWARD SHORE

View Document

12/06/1212 June 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREE SHORE / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIDIA FRANCA PENAHERRERA / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 23/03/04; NO CHANGE OF MEMBERS

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 25 HIGHCROFT GARDENS LONDON NW11 0LY

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: SENATOR HOUSE 2 GRAHAM ROAD HENDON CENTRAL LONDON NW4 3HJ

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 9 EATON PLACE LONDON SW4 8BN

View Document

25/04/0025 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 REGISTERED OFFICE CHANGED ON 12/08/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information