ENGLISH LAND AND ESTATES RESTORATIONS LIMITED

Company Documents

DateDescription
21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CAPLAN / 05/04/2016

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

30/09/1930 September 2019 30/12/18 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/17

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

27/04/1827 April 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD

View Document

19/12/1719 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 PREVEXT FROM 31/03/2016 TO 31/07/2016

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/04/1621 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CAPLAN / 01/01/2016

View Document

21/04/1621 April 2016 SECRETARY'S CHANGE OF PARTICULARS / PETER TURKINGTON / 01/01/2016

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/05/124 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CAPLAN / 16/03/2012

View Document

27/10/1127 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/05/113 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/05/1026 May 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

18/05/1018 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

11/11/0911 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

11/02/0911 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

21/05/0821 May 2008 COMPANY NAME CHANGED HLW 123 LIMITED CERTIFICATE ISSUED ON 21/05/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0327 April 2003 NEW SECRETARY APPOINTED

View Document

27/04/0327 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 S-DIV 21/12/01

View Document

29/01/0229 January 2002 SUB DIVISION 21/12/01

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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