ENGLISH LAND AND ESTATES RESTORATIONS LIMITED

04181203
398 ECCLESALL ROAD SHEFFIELD ENGLAND S11 8PJ

Documents

Documents
Date Category Description Pages
29 Dec 2020 gazette Gazette Dissolved Voluntary 1 Buy now
13 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
02 Oct 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 officers Change of particulars for director (Mr Paul Caplan) 2 Buy now
30 Sep 2019 accounts Annual Accounts 6 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 6 Buy now
28 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2017 accounts Annual Accounts 6 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 4 Buy now
29 Dec 2016 accounts Change Account Reference Date Company Previous Extended 3 Buy now
21 Apr 2016 annual-return Annual Return 4 Buy now
21 Apr 2016 officers Change of particulars for secretary (Peter Turkington) 1 Buy now
21 Apr 2016 officers Change of particulars for director (Paul Caplan) 2 Buy now
10 Dec 2015 accounts Annual Accounts 4 Buy now
07 Apr 2015 annual-return Annual Return 4 Buy now
26 Nov 2014 accounts Annual Accounts 4 Buy now
11 Apr 2014 annual-return Annual Return 4 Buy now
29 Nov 2013 accounts Annual Accounts 4 Buy now
26 Mar 2013 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 5 Buy now
04 May 2012 annual-return Annual Return 4 Buy now
04 May 2012 officers Change of particulars for director (Paul Caplan) 2 Buy now
27 Oct 2011 accounts Annual Accounts 5 Buy now
03 May 2011 annual-return Annual Return 14 Buy now
04 Jan 2011 accounts Annual Accounts 5 Buy now
26 May 2010 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
18 May 2010 annual-return Annual Return 9 Buy now
11 Nov 2009 accounts Annual Accounts 5 Buy now
23 Jun 2009 annual-return Return made up to 16/03/09; full list of members 5 Buy now
04 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 11 4 Buy now
11 Feb 2009 accounts Annual Accounts 5 Buy now
21 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
13 May 2008 annual-return Return made up to 16/03/08; no change of members 6 Buy now
27 Feb 2008 accounts Annual Accounts 5 Buy now
12 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Apr 2007 annual-return Return made up to 16/03/07; full list of members 6 Buy now
31 Jan 2007 accounts Annual Accounts 5 Buy now
18 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 May 2006 mortgage Particulars of mortgage/charge 7 Buy now
21 Apr 2006 annual-return Return made up to 16/03/06; full list of members 6 Buy now
18 Apr 2006 accounts Accounting reference date extended from 31/03/06 to 30/04/06 1 Buy now
04 Feb 2006 accounts Annual Accounts 5 Buy now
15 Apr 2005 annual-return Return made up to 16/03/05; full list of members 6 Buy now
26 Oct 2004 accounts Annual Accounts 4 Buy now
26 Apr 2004 annual-return Return made up to 16/03/04; full list of members 6 Buy now
26 Sep 2003 accounts Annual Accounts 4 Buy now
01 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
26 Jun 2003 mortgage Particulars of mortgage/charge 4 Buy now
25 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Apr 2003 annual-return Return made up to 16/03/03; full list of members 6 Buy now
27 Apr 2003 officers New secretary appointed 2 Buy now
05 Apr 2003 accounts Annual Accounts 4 Buy now
05 Jun 2002 annual-return Return made up to 16/03/02; full list of members 6 Buy now
27 Feb 2002 officers Secretary resigned;director resigned 1 Buy now
26 Feb 2002 officers New secretary appointed 2 Buy now
29 Jan 2002 resolution Resolution 1 Buy now
29 Jan 2002 capital S-div 21/12/01 1 Buy now
17 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
17 Jul 2001 mortgage Particulars of mortgage/charge 4 Buy now
17 Jul 2001 mortgage Particulars of mortgage/charge 4 Buy now
17 Jul 2001 mortgage Particulars of mortgage/charge 4 Buy now
17 Jul 2001 mortgage Particulars of mortgage/charge 4 Buy now
17 Jul 2001 mortgage Particulars of mortgage/charge 4 Buy now
12 Jul 2001 address Registered office changed on 12/07/01 from: princess house 122 queen street sheffield south yorkshire S1 2DW 1 Buy now
12 Jul 2001 officers Director resigned 1 Buy now
12 Jul 2001 officers Secretary resigned 1 Buy now
12 Jul 2001 officers New director appointed 2 Buy now
12 Jul 2001 officers New secretary appointed;new director appointed 2 Buy now
16 Mar 2001 incorporation Incorporation Company 15 Buy now