MANAGE ESTATES LIMITED

08321339
70 CHARLOTTE STREET LONDON W1T 4QG

Documents

Documents
Date Category Description Pages
23 Jul 2019 gazette Gazette Dissolved Compulsory 1 Buy now
08 Jan 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
06 Sep 2018 officers Appointment of director (Mr Gordon Adrian Cook) 2 Buy now
06 Sep 2018 officers Termination of appointment of director (Claire Frances Lawson) 1 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 11 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Dec 2016 officers Appointment of director (Mrs Claire Frances Lawson) 2 Buy now
14 Dec 2016 officers Termination of appointment of director (Ali Owliaei) 1 Buy now
29 Sep 2016 accounts Annual Accounts 5 Buy now
02 Mar 2016 officers Appointment of director (Mr Ali Owliaei) 3 Buy now
02 Mar 2016 officers Termination of appointment of director (Ian Bernard Davies) 2 Buy now
16 Dec 2015 annual-return Annual Return 3 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
08 Dec 2014 annual-return Annual Return 3 Buy now
29 Aug 2014 accounts Annual Accounts 3 Buy now
04 Aug 2014 annual-return Annual Return 3 Buy now
06 Dec 2013 annual-return Annual Return 3 Buy now
03 Jul 2013 mortgage Registration of a charge 19 Buy now
03 Jul 2013 mortgage Registration of a charge 7 Buy now
18 Jun 2013 capital Return of Allotment of shares 4 Buy now
11 Apr 2013 officers Appointment of director (Mr Ian Bernard Davies) 3 Buy now
29 Mar 2013 officers Termination of appointment of director (Graham Cowan) 1 Buy now
28 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2012 incorporation Incorporation Company 18 Buy now