GROUP 1 ESTATES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-24 with updates

View Document

02/06/252 June 2025 Cessation of Inchcape Retail Limited as a person with significant control on 2024-07-31

View Document

02/06/252 June 2025 Notification of Group 1 Automotive Uk Limited as a person with significant control on 2024-08-01

View Document

30/12/2430 December 2024 Registration of charge 002935510036, created on 2024-12-23

View Document

30/12/2430 December 2024 Registration of charge 002935510037, created on 2024-12-23

View Document

30/12/2430 December 2024 Registration of charge 002935510038, created on 2024-12-23

View Document

30/12/2430 December 2024 Registration of charge 002935510039, created on 2024-12-23

View Document

30/12/2430 December 2024 Registration of charge 002935510034, created on 2024-12-23

View Document

30/12/2430 December 2024 Registration of charge 002935510035, created on 2024-12-23

View Document

23/12/2423 December 2024 Registration of charge 002935510032, created on 2024-12-23

View Document

23/12/2423 December 2024 Registration of charge 002935510033, created on 2024-12-18

View Document

13/12/2413 December 2024 Registration of charge 002935510020, created on 2024-12-12

View Document

13/12/2413 December 2024 Registration of charge 002935510023, created on 2024-12-12

View Document

13/12/2413 December 2024 Registration of charge 002935510024, created on 2024-12-12

View Document

13/12/2413 December 2024 Registration of charge 002935510025, created on 2024-12-12

View Document

13/12/2413 December 2024 Registration of charge 002935510022, created on 2024-12-12

View Document

13/12/2413 December 2024 Registration of charge 002935510026, created on 2024-12-12

View Document

13/12/2413 December 2024 Registration of charge 002935510027, created on 2024-12-12

View Document

13/12/2413 December 2024 Registration of charge 002935510021, created on 2024-12-12

View Document

13/12/2413 December 2024 Registration of charge 002935510028, created on 2024-12-12

View Document

13/12/2413 December 2024 Registration of charge 002935510029, created on 2024-12-12

View Document

13/12/2413 December 2024 Registration of charge 002935510030, created on 2024-12-12

View Document

13/12/2413 December 2024 Registration of charge 002935510031, created on 2024-12-12

View Document

02/12/242 December 2024 Registration of charge 002935510018, created on 2024-11-29

View Document

02/12/242 December 2024 Registration of charge 002935510013, created on 2024-11-29

View Document

02/12/242 December 2024 Registration of charge 002935510014, created on 2024-11-29

View Document

02/12/242 December 2024 Registration of charge 002935510016, created on 2024-11-29

View Document

02/12/242 December 2024 Registration of charge 002935510015, created on 2024-11-29

View Document

02/12/242 December 2024 Registration of charge 002935510017, created on 2024-11-29

View Document

02/12/242 December 2024 Registration of charge 002935510019, created on 2024-11-29

View Document

04/11/244 November 2024 Appointment of Mr Mark Douglas Raban as a director on 2024-10-01

View Document

06/08/246 August 2024 Resolutions

View Document

05/08/245 August 2024 Registration of charge 002935510012, created on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of George Oliver Ashford as a director on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN United Kingdom to First Point St. Leonards Road Allington Maidstone Kent ME16 0LS on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Inchcape Uk Corporate Management Limited as a secretary on 2024-08-01

View Document

01/08/241 August 2024 Certificate of change of name

View Document

01/08/241 August 2024 Appointment of Gillian Hobson as a secretary on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Mr Mark Leeder as a director on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Mr Philip Southwick as a director on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Daniel James Mchenry as a director on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Gillian Hobson as a director on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Katie Martin-Hickey as a director on 2024-08-01

View Document

29/07/2429 July 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

02/05/242 May 2024 Cessation of Inchcape International Holdings Limited as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Notification of Inchcape Retail Limited as a person with significant control on 2024-05-02

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Memorandum and Articles of Association

View Document

17/04/2417 April 2024 Resolutions

View Document

06/03/246 March 2024 Satisfaction of charge 11 in full

View Document

29/12/2329 December 2023 Full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-31

View Document

23/12/2123 December 2021 Appointment of Mrs Katie Martin-Hickey as a director on 2021-12-13

View Document

21/12/2121 December 2021 Appointment of Mr George Oliver Ashford as a director on 2021-12-13

View Document

21/12/2121 December 2021 Termination of appointment of James Richard Brearley as a director on 2021-12-13

View Document

15/10/2115 October 2021 Full accounts made up to 2020-12-31

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HANCOX

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

08/11/188 November 2018 DIRECTOR APPOINTED DR ELIZABETH LOUISE HANCOX

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CATLIN

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE CATLIN / 01/09/2018

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

10/04/1810 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 01/04/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM INCHCAPE HOUSE LANGFORD LANE KIDLINGTON OXFORD OX5 1HT

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR JAMES RICHARD BREARLEY

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR LOUIS FALLENSTEIN

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER WHEATLEY / 29/01/2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER WHEATLEY / 29/01/2016

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS MCCLUSKEY

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR CONNOR MCCORMACK

View Document

14/11/1514 November 2015 DIRECTOR APPOINTED LOUIS FALLENSTEIN

View Document

14/11/1514 November 2015 DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MCCLUSKEY / 05/06/2014

View Document

28/05/1428 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR APPOINTED ROSE MCCLUSKEY

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARC RONCHETTI

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 01/05/2010

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR SPENCER LOCK

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MARC ARTHUR RONCHETTI

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 02/01/2009

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM SUITE 3 BUILDING 8 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0824 October 2008 SECTION 175 30/09/2008

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR KATHERINE MILLIKEN

View Document

20/06/0820 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 3 RUSHMOOR COURT CROXLEY BUSINESS PARK HATTERS LANE WATFORD WD18 8PY

View Document

24/04/0824 April 2008 SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 25/03/2008

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/06/0723 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0723 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: SUITE 3 RUSHMOOR COURT CROXLEY BUISNESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD1 8YL

View Document

20/07/0020 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 S386 DISP APP AUDS 23/12/98

View Document

05/01/995 January 1999 S366A DISP HOLDING AGM 23/12/98

View Document

05/01/995 January 1999 S252 DISP LAYING ACC 23/12/98

View Document

10/12/9810 December 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/12/9810 December 1998 REREGISTRATION PLC-PRI 02/12/98

View Document

10/12/9810 December 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/12/9810 December 1998 ADOPT MEM AND ARTS 02/12/98

View Document

10/12/9810 December 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/08/9827 August 1998 AUDITOR'S RESIGNATION

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: 40 CHURCH STREET STAINES MIDDLESEX TW18 4EP

View Document

12/09/9512 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/12/9423 December 1994 REDUCTION OF ISSUED CAPITAL

View Document

23/12/9423 December 1994 Certificate of reduction of issued capital

View Document

22/12/9422 December 1994 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

22/12/9422 December 1994

View Document

17/11/9417 November 1994 £ NC 10300000/10000000 14/11/94

View Document

17/11/9417 November 1994 Resolutions

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994

View Document

06/09/946 September 1994

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 24/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/9413 June 1994

View Document

10/06/9410 June 1994 COMPANY NAME CHANGED TOZER KEMSLEY & MILLBOURN ESTATE S PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 13/06/94

View Document

04/05/944 May 1994 Full accounts made up to 1993-12-31

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994

View Document

13/10/9313 October 1993

View Document

13/10/9313 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 RETURN MADE UP TO 24/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/9316 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993

View Document

16/07/9316 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/07/9312 July 1993 Full accounts made up to 1992-12-31

View Document

12/07/9312 July 1993 Full accounts made up to 1992-12-31

View Document

14/07/9214 July 1992 Full accounts made up to 1991-12-31

View Document

14/07/9214 July 1992 RETURN MADE UP TO 24/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/9214 July 1992

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/02/9221 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9221 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9221 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9221 February 1992

View Document

21/02/9221 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9128 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 Full accounts made up to 1990-12-31

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/06/9126 June 1991 Full accounts made up to 1990-12-31

View Document

21/06/9121 June 1991

View Document

21/06/9121 June 1991 RETURN MADE UP TO 24/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

30/01/9130 January 1991 NC INC ALREADY ADJUSTED 31/12/90

View Document

30/01/9130 January 1991

View Document

30/01/9130 January 1991 £ NC 5000000/10300000 31/12/90

View Document

30/01/9130 January 1991 Resolutions

View Document

30/01/9130 January 1991

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/08/907 August 1990 RETURN MADE UP TO 25/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/907 August 1990 Full accounts made up to 1989-12-31

View Document

07/08/907 August 1990 Full accounts made up to 1989-12-31

View Document

07/08/907 August 1990

View Document

01/05/901 May 1990 Resolutions

View Document

01/05/901 May 1990 AGREEMENT APPROVAL 09/04/90

View Document

20/02/9020 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989

View Document

13/12/8913 December 1989 REGISTERED OFFICE CHANGED ON 13/12/89 FROM: 1 LYGON PLACE EBURY STREET LONDON SW1W 0JR

View Document

10/08/8910 August 1989 Full accounts made up to 1988-12-31

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/08/8910 August 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989

View Document

13/01/8913 January 1989 Full accounts made up to 1987-12-31

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/01/8913 January 1989 Full accounts made up to 1987-12-31

View Document

24/10/8824 October 1988

View Document

24/10/8824 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8830 September 1988 COMPANY NAME CHANGED KENNINGS ESTATES PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 03/10/88

View Document

19/09/8819 September 1988 DIRECTOR RESIGNED

View Document

19/09/8819 September 1988

View Document

07/09/887 September 1988 RETURN MADE UP TO 04/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

07/09/887 September 1988

View Document

11/05/8811 May 1988

View Document

11/05/8811 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/876 October 1987

View Document

06/10/876 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/8729 September 1987

View Document

29/09/8729 September 1987 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/8718 August 1987

View Document

18/08/8718 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/08/874 August 1987 Full accounts made up to 1986-12-31

View Document

04/08/874 August 1987 RETURN MADE UP TO 02/07/87; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/874 August 1987

View Document

30/07/8730 July 1987

View Document

30/07/8730 July 1987 REGISTERED OFFICE CHANGED ON 30/07/87 FROM: GLADSTONE BUILDINGS CLAY CROSS DERBYSHIRE

View Document

05/06/875 June 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/06/875 June 1987

View Document

16/04/8716 April 1987

View Document

16/04/8716 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/8728 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/8721 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/8721 January 1987

View Document

03/12/863 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/12/863 December 1986

View Document

01/10/861 October 1986 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

01/10/861 October 1986

View Document

13/09/8613 September 1986

View Document

13/09/8613 September 1986 DIRECTOR RESIGNED

View Document

03/09/863 September 1986 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/09/863 September 1986

View Document

20/08/8620 August 1986

View Document

20/08/8620 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/8630 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/8630 June 1986

View Document

07/06/867 June 1986

View Document

07/06/867 June 1986 NEW DIRECTOR APPOINTED

View Document

05/06/865 June 1986

View Document

05/06/865 June 1986 NEW DIRECTOR APPOINTED

View Document

04/06/864 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/864 June 1986

View Document

17/05/8617 May 1986 Full accounts made up to 1985-09-30

View Document

17/05/8617 May 1986 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986

View Document

17/05/8617 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

17/05/8617 May 1986 Full accounts made up to 1985-09-30

View Document

26/02/8226 February 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/3429 October 1934 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