EXECUTIVE ESTATES (HAMPSHIRE) LIMITED - LYMINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-05-15 View Report
Persons with significant control. Psc name: Executor of Sylvia Parry Deceased. Cessation date: 2023-07-12. 2024-05-14 View Report
Persons with significant control. Change date: 2023-07-12. Psc name: Mr Stuart Parry Arko. 2024-05-14 View Report
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Accounts. Accounts type total exemption full. 2023-05-19 View Report
Officers. Change date: 2023-04-28. Officer name: Mr Stuart Parry Arko. 2023-05-10 View Report
Persons with significant control. Psc name: Executor of Sylvia Parry Deceased. Change date: 2023-04-28. 2023-05-10 View Report
Persons with significant control. Psc name: Mr Stuart Parry Arko. Change date: 2023-04-28. 2023-05-10 View Report
Confirmation statement. Statement with no updates. 2023-05-04 View Report
Confirmation statement. Statement with no updates. 2022-04-21 View Report
Accounts. Accounts type total exemption full. 2022-03-31 View Report
Accounts. Change account reference date company previous extended. 2021-09-16 View Report
Officers. Change date: 2021-05-18. Officer name: Mr Stuart Parry Arko. 2021-05-20 View Report
Officers. Change date: 2021-05-18. Officer name: Stuart Arko. 2021-05-20 View Report
Address. Old address: 118 Old Milton Road New Milton Hampshire BH25 6EB England. New address: 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA. Change date: 2021-05-20. 2021-05-20 View Report
Confirmation statement. Statement with no updates. 2021-05-19 View Report
Officers. Officer name: Peter Dixon Clegg. Termination date: 2021-04-06. 2021-04-16 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Officers. Officer name: Helen Mary Elizabeth Hutchinson. Termination date: 2020-09-10. 2020-09-23 View Report
Confirmation statement. Statement with no updates. 2020-05-07 View Report
Accounts. Accounts type total exemption full. 2019-06-26 View Report
Persons with significant control. Change date: 2019-05-14. Psc name: Executor of Sylvia Parry Deceased. 2019-05-16 View Report
Confirmation statement. Statement with updates. 2019-05-13 View Report
Persons with significant control. Psc name: Executor of Sylvia Parry Deceased. Notification date: 2019-01-14. 2019-05-13 View Report
Persons with significant control. Psc name: Sylvia Mary Parry. Cessation date: 2019-01-14. 2019-05-08 View Report
Officers. Officer name: Stuart Arko. Change date: 2016-04-04. 2019-05-08 View Report
Accounts. Accounts type total exemption full. 2018-06-29 View Report
Confirmation statement. Statement with updates. 2018-05-01 View Report
Officers. Officer name: Mr Peter Dixon Clegg. Appointment date: 2017-11-16. 2018-05-01 View Report
Officers. Officer name: Ms Helen Mary Elizabeth Hutchinson. Appointment date: 2017-11-16. 2018-05-01 View Report
Officers. Officer name: Sylvia Mary Parry. Termination date: 2017-11-16. 2018-05-01 View Report
Accounts. Accounts type total exemption small. 2017-07-05 View Report
Confirmation statement. Statement with updates. 2017-06-04 View Report
Accounts. Accounts type total exemption small. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2016-05-18 View Report
Officers. Officer name: Sylvia Mary Parry. Change date: 2016-04-19. 2016-05-18 View Report
Officers. Officer name: Stuart Arko. Change date: 2016-04-19. 2016-05-18 View Report
Officers. Change date: 2016-04-19. Officer name: Stuart Arko. 2016-05-18 View Report
Accounts. Accounts type total exemption small. 2015-07-03 View Report
Address. Change date: 2015-06-24. New address: 118 Old Milton Road New Milton Hampshire BH25 6EB. Old address: Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA. 2015-06-24 View Report
Annual return. With made up date full list shareholders. 2015-06-16 View Report
Accounts. Accounts type total exemption small. 2014-07-08 View Report
Annual return. With made up date full list shareholders. 2014-04-30 View Report
Accounts. Accounts type total exemption small. 2013-06-24 View Report
Annual return. With made up date full list shareholders. 2013-04-25 View Report
Accounts. Change account reference date company previous extended. 2012-12-14 View Report
Annual return. With made up date full list shareholders. 2012-05-21 View Report
Accounts. Accounts type total exemption small. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-06-28 View Report
Officers. Officer name: Stuart Arko. Change date: 2011-05-03. 2011-06-28 View Report