ESTATE SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/23
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2022-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2022-01-07 delete address 14 ST. GABRIELS LEA CHINEHAM BASINGSTOKE ENGLAND RG24 8RE
2022-01-07 insert address 13 MOUNT BEACON BATH ENGLAND BA1 5QP
2022-01-07 update registered_address
2021-12-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/12/2021 FROM 14 ST. GABRIELS LEA CHINEHAM BASINGSTOKE RG24 8RE ENGLAND
2021-12-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PRAVDA BOKIL / 26/12/2021
2021-12-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS NINA BOKIL / 26/12/2021
2021-12-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS PRAVDA BOKIL / 26/12/2021
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES
2021-07-07 delete address 2 BELGRAVE LODGE CAMDEN ROAD BATH ENGLAND BA1 5JA
2021-07-07 insert address 14 ST. GABRIELS LEA CHINEHAM BASINGSTOKE ENGLAND RG24 8RE
2021-07-07 update registered_address
2021-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2021 FROM 2 BELGRAVE LODGE CAMDEN ROAD BATH BA1 5JA ENGLAND
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20
2021-02-07 delete address 13 MOUNT BEACON BEACON HILL BATH SOMERSET ENGLAND BA1 5QP
2021-02-07 insert address 2 BELGRAVE LODGE CAMDEN ROAD BATH ENGLAND BA1 5JA
2021-02-07 update registered_address
2021-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PRAVDA BOKIL / 04/01/2021
2021-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS NINA BOKIL / 04/01/2021
2021-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS PRAVDA BOKIL / 04/01/2021
2021-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 13 MOUNT BEACON BEACON HILL BATH SOMERSET BA1 5QP ENGLAND
2020-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19
2019-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2018-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PRAVDA BOKIL / 15/12/2018
2018-12-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS NINA BOKIL / 15/12/2018
2018-10-07 delete address 1 ASHCOMBE STREET FULHAM LONDON SW6 3AW
2018-10-07 insert address 13 MOUNT BEACON BEACON HILL BATH SOMERSET ENGLAND BA1 5QP
2018-10-07 update registered_address
2018-08-16 update statutory_documents SAIL ADDRESS CREATED
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES
2018-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 1 ASHCOMBE STREET FULHAM LONDON SW6 3AW
2018-07-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-09-07 update returns_last_madeup_date 2014-08-09 => 2015-08-09
2015-09-07 update returns_next_due_date 2015-09-06 => 2016-09-06
2015-08-16 update statutory_documents 09/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-10-07 delete address 1 ASHCOMBE STREET FULHAM LONDON UK SW6 3AW
2014-10-07 insert address 1 ASHCOMBE STREET FULHAM LONDON SW6 3AW
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-09 => 2014-08-09
2014-10-07 update returns_next_due_date 2014-09-06 => 2015-09-06
2014-09-03 update statutory_documents 09/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-10-07 update returns_last_madeup_date 2012-08-09 => 2013-08-09
2013-10-07 update returns_next_due_date 2013-09-06 => 2014-09-06
2013-09-04 update statutory_documents 09/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 9800 - Residents property management
2013-06-22 insert sic_code 98000 - Residents property management
2013-06-22 update returns_last_madeup_date 2011-08-09 => 2012-08-09
2013-06-22 update returns_next_due_date 2012-09-06 => 2013-09-06
2013-05-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-08-20 update statutory_documents 09/08/12 FULL LIST
2012-04-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-08-16 update statutory_documents 09/08/11 FULL LIST
2011-05-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-08-25 update statutory_documents 09/08/10 FULL LIST
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA ALICE WILLIAMS / 09/08/2010
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PRAVDA BOKIL / 09/08/2010
2010-05-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-08-26 update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-12-01 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 14 ST GABRIELS LEA SHERFIELD PARK, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8RE
2008-12-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PRAVDA BOKIL / 19/08/2008
2008-08-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NINA BOKIL / 19/08/2008
2008-08-19 update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-09-03 update statutory_documents RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-08-29 update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-09-08 update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-20 update statutory_documents RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-08-29 update statutory_documents RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-02-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-09-02 update statutory_documents RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2001-09-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-04 update statutory_documents RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-09-05 update statutory_documents RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-08-20 update statutory_documents RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
1999-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-09-01 update statutory_documents RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS
1998-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/98 FROM: FIRST FLOOR FLAT 13B LINDROP STREET FULHAM LONDON SW6 2QU
1998-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1998-05-31 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 19/05/98
1997-09-17 update statutory_documents RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS
1997-02-10 update statutory_documents NEW DIRECTOR APPOINTED
1996-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/96 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AB
1996-12-09 update statutory_documents NEW DIRECTOR APPOINTED
1996-12-09 update statutory_documents NEW SECRETARY APPOINTED
1996-12-09 update statutory_documents DIRECTOR RESIGNED
1996-12-09 update statutory_documents SECRETARY RESIGNED
1996-08-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION