Advanced company searchLink opens in new window

SHOREDITCH PROPERTY LIMITED

Company number 02594659

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-16
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