SINGLETON ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

24/09/1924 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

06/09/186 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

26/01/1626 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

27/11/1427 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

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

View Document

17/12/1317 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

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

View Accounts

12/12/1212 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/01/1210 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

14/10/1114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/08/1119 August 2011 AUDITOR'S RESIGNATION

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROWE / 19/11/2010

View Document

23/02/1123 February 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 04/03/88 STATEMENT OF CAPITAL GBP 100

View Document

16/11/1016 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/02/1012 February 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROWE / 11/02/2010

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

19/09/0819 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

19/09/0819 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/06/0816 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: LIZVILLE HALL LANE GREAT ECCLESTON NEAR PRESTON LANCASHIRE PR3 0XN

View Document

16/11/0616 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0521 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/043 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0213 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0213 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/006 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 COMPANY NAME CHANGED ROWE HOMES LIMITED CERTIFICATE ISSUED ON 27/03/00

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/01/007 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 RETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/12/9512 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 RETURN MADE UP TO 19/11/94; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 NEW SECRETARY APPOINTED

View Document

05/02/955 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

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 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

09/12/939 December 1993 RETURN MADE UP TO 19/11/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 19/11/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

19/01/9219 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 19/11/91; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

26/11/9026 November 1990 EXEMPTION FROM APPOINTING AUDITORS 05/11/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/07/905 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 EXEMPTION FROM APPOINTING AUDITORS 12/08/89

View Document

13/04/8813 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8813 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/12/8717 December 1987 COMPANY NAME CHANGED MODESAFE LIMITED CERTIFICATE ISSUED ON 18/12/87

View Document

14/12/8714 December 1987 ALTER MEM AND ARTS 201187

View Document

13/11/8713 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/8713 November 1987 CERTIFICATE OF 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