- Company Overview for SHOREDITCH PROPERTY LIMITED (02594659)
- Filing history for SHOREDITCH PROPERTY LIMITED (02594659)
- People for SHOREDITCH PROPERTY LIMITED (02594659)
- Charges for SHOREDITCH PROPERTY LIMITED (02594659)
- More for SHOREDITCH PROPERTY LIMITED (02594659)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
26 Mar 2024 | CH01 | Director's details changed for Kevin Charles Walsh on 7 December 2023 | |
26 Mar 2024 | PSC04 | Change of details for Kevin Charles Walsh as a person with significant control on 7 December 2023 | |
15 Jan 2024 | AD01 | Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024 | |
05 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
09 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
25 Nov 2019 | AA01 | Previous accounting period extended from 31 August 2019 to 30 September 2019 | |
25 Oct 2019 | TM02 | Termination of appointment of Steven Anthony Charles as a secretary on 18 October 2019 | |
25 Oct 2019 | TM01 | Termination of appointment of Steven Anthony Charles as a director on 18 October 2019 | |
24 Oct 2019 | CH01 | Director's details changed | |
24 Oct 2019 | TM01 | Termination of appointment of Ian William Drawde as a director on 18 October 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Kismet Hizli as a director on 18 October 2019 | |
23 Oct 2019 | CH01 | Director's details changed for Kismet Hizli on 15 October 2019 | |
17 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
02 Jan 2019 | AD01 | Registered office address changed from 101 New London Road New London Road Chelmsford CM2 0PP England to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 January 2019 | |
01 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 |