M247 Estates Ltd was setup in 2003, it has a status of "Active". There are 5 directors listed for the organisation at Companies House. We don't know the number of employees at M247 Estates Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMKISS, Kelly | 24 October 2019 | - | 1 |
BUCKLE, Theodor David | 01 November 2005 | 11 October 2016 | 1 |
BYRD, Christopher George | 01 November 2005 | 04 February 2019 | 1 |
SMITH, James Paul | 10 October 2003 | 20 March 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Christine Diane | 10 October 2003 | 01 November 2005 | 1 |
Document Type | Date | |
---|---|---|
RP04AR01 - N/A | 14 August 2020 | |
RP04AR01 - N/A | 14 August 2020 | |
RP04AR01 - N/A | 14 August 2020 | |
RP04AR01 - N/A | 14 August 2020 | |
RP04AR01 - N/A | 14 August 2020 | |
RP04AR01 - N/A | 14 August 2020 | |
RP04AR01 - N/A | 12 August 2020 | |
AA - Annual Accounts | 09 July 2020 | |
TM01 - Termination of appointment of director | 27 March 2020 | |
TM01 - Termination of appointment of director | 27 March 2020 | |
MR01 - N/A | 23 March 2020 | |
CS01 - N/A | 11 December 2019 | |
AP01 - Appointment of director | 24 October 2019 | |
AP01 - Appointment of director | 24 October 2019 | |
TM01 - Termination of appointment of director | 08 February 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 12 December 2018 | |
AUD - Auditor's letter of resignation | 24 September 2018 | |
AD01 - Change of registered office address | 05 September 2018 | |
TM01 - Termination of appointment of director | 16 April 2018 | |
AA - Annual Accounts | 03 April 2018 | |
CS01 - N/A | 23 January 2018 | |
AD01 - Change of registered office address | 10 May 2017 | |
AD01 - Change of registered office address | 10 May 2017 | |
CS01 - N/A | 20 December 2016 | |
MR04 - N/A | 17 November 2016 | |
MR04 - N/A | 17 November 2016 | |
RESOLUTIONS - N/A | 16 November 2016 | |
AD01 - Change of registered office address | 26 October 2016 | |
AA - Annual Accounts | 26 October 2016 | |
AA01 - Change of accounting reference date | 25 October 2016 | |
AP01 - Appointment of director | 25 October 2016 | |
AP01 - Appointment of director | 25 October 2016 | |
TM02 - Termination of appointment of secretary | 25 October 2016 | |
TM01 - Termination of appointment of director | 25 October 2016 | |
MR01 - N/A | 12 October 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AA - Annual Accounts | 14 December 2015 | |
AA - Annual Accounts | 24 February 2015 | |
PARENT_ACC - N/A | 24 February 2015 | |
AGREEMENT2 - N/A | 24 February 2015 | |
GUARANTEE2 - N/A | 04 February 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AA - Annual Accounts | 22 January 2014 | |
AR01 - Annual Return | 08 January 2014 | |
CH01 - Change of particulars for director | 08 January 2014 | |
CERTNM - Change of name certificate | 11 December 2013 | |
CONNOT - N/A | 09 December 2013 | |
CONNOT - N/A | 29 November 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 03 January 2013 | |
MG01 - Particulars of a mortgage or charge | 10 July 2012 | |
AR01 - Annual Return | 19 December 2011 | |
CH01 - Change of particulars for director | 19 December 2011 | |
CH01 - Change of particulars for director | 19 December 2011 | |
CH01 - Change of particulars for director | 19 December 2011 | |
AA - Annual Accounts | 20 September 2011 | |
MG01 - Particulars of a mortgage or charge | 09 September 2011 | |
CERTNM - Change of name certificate | 01 September 2011 | |
CONNOT - N/A | 01 September 2011 | |
AR01 - Annual Return | 18 February 2011 | |
CH01 - Change of particulars for director | 18 February 2011 | |
CH01 - Change of particulars for director | 18 February 2011 | |
CH01 - Change of particulars for director | 18 February 2011 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 24 August 2009 | |
287 - Change in situation or address of Registered Office | 07 May 2009 | |
363a - Annual Return | 06 January 2009 | |
363a - Annual Return | 06 January 2009 | |
363a - Annual Return | 06 January 2009 | |
225 - Change of Accounting Reference Date | 05 January 2009 | |
363a - Annual Return | 11 December 2008 | |
363a - Annual Return | 11 November 2008 | |
AA - Annual Accounts | 06 June 2008 | |
363a - Annual Return | 01 November 2007 | |
AA - Annual Accounts | 20 April 2007 | |
363a - Annual Return | 17 November 2006 | |
AA - Annual Accounts | 07 February 2006 | |
288a - Notice of appointment of directors or secretaries | 07 December 2005 | |
287 - Change in situation or address of Registered Office | 28 November 2005 | |
288b - Notice of resignation of directors or secretaries | 23 November 2005 | |
288a - Notice of appointment of directors or secretaries | 23 November 2005 | |
288a - Notice of appointment of directors or secretaries | 23 November 2005 | |
363a - Annual Return | 31 October 2005 | |
AA - Annual Accounts | 04 August 2005 | |
363s - Annual Return | 25 October 2004 | |
287 - Change in situation or address of Registered Office | 06 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 2003 | |
288a - Notice of appointment of directors or secretaries | 06 November 2003 | |
288a - Notice of appointment of directors or secretaries | 06 November 2003 | |
RESOLUTIONS - N/A | 25 October 2003 | |
288b - Notice of resignation of directors or secretaries | 14 October 2003 | |
288b - Notice of resignation of directors or secretaries | 14 October 2003 | |
NEWINC - New incorporation documents | 10 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 March 2020 | Outstanding |
N/A |
A registered charge | 11 October 2016 | Outstanding |
N/A |
Legal mortgage | 29 June 2012 | Fully Satisfied |
N/A |
Debenture | 08 September 2011 | Fully Satisfied |
N/A |