Download leads from Nexok and grow your business. Find out more

Award Estates Limited

Documents

Total Documents65
Total Pages206

Filing History

26 April 2020Confirmation statement made on 9 March 2020 with no updates
7 April 2020Registration of charge 075582350002, created on 3 April 2020
27 December 2019Micro company accounts made up to 31 March 2019
8 May 2019Confirmation statement made on 9 March 2019 with no updates
8 May 2019Termination of appointment of Jeffrey Stanton Cooper as a secretary on 1 May 2019
26 December 2018Micro company accounts made up to 31 March 2018
11 March 2018Confirmation statement made on 9 March 2018 with no updates
11 March 2018Micro company accounts made up to 31 March 2017
27 December 2017Previous accounting period shortened from 1 April 2017 to 31 March 2017
22 December 2017Previous accounting period extended from 25 March 2017 to 1 April 2017
25 April 2017Confirmation statement made on 9 March 2017 with updates
25 April 2017Confirmation statement made on 9 March 2017 with updates
15 March 2017Micro company accounts made up to 31 March 2016
15 March 2017Micro company accounts made up to 31 March 2016
24 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016
24 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016
19 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
19 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
10 March 2016Total exemption small company accounts made up to 31 March 2015
10 March 2016Total exemption small company accounts made up to 31 March 2015
25 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015
25 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015
21 July 2015Compulsory strike-off action has been discontinued
21 July 2015Compulsory strike-off action has been discontinued
20 July 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
20 July 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
20 July 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
14 July 2015First Gazette notice for compulsory strike-off
14 July 2015First Gazette notice for compulsory strike-off
20 March 2015Total exemption small company accounts made up to 31 March 2014
20 March 2015Total exemption small company accounts made up to 31 March 2014
24 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014
24 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
19 March 2014Total exemption small company accounts made up to 31 March 2013
19 March 2014Total exemption small company accounts made up to 31 March 2013
20 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013
20 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013
11 June 2013Annual return made up to 9 March 2013 with a full list of shareholders
11 June 2013Annual return made up to 9 March 2013 with a full list of shareholders
11 June 2013Annual return made up to 9 March 2013 with a full list of shareholders
3 June 2013Total exemption small company accounts made up to 31 March 2012
3 June 2013Total exemption small company accounts made up to 31 March 2012
5 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012
5 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012
6 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012
6 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012
30 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
30 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
30 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
31 August 2011Particulars of a mortgage or charge / charge no: 1
31 August 2011Particulars of a mortgage or charge / charge no: 1
20 June 2011Appointment of Mrs Chana Cooper as a director
20 June 2011Appointment of Mrs Chana Cooper as a director
19 June 2011Appointment of Mr Jeffrey Stanton Cooper as a secretary
19 June 2011Appointment of Mr Jeffrey Stanton Cooper as a secretary
21 March 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 21 March 2011
21 March 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 21 March 2011
21 March 2011Termination of appointment of Graham Cowan as a director
21 March 2011Termination of appointment of Graham Cowan as a director
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed