- Company Overview for CENTRAL LONDON ESTATES LTD. (02948028)
- Filing history for CENTRAL LONDON ESTATES LTD. (02948028)
- People for CENTRAL LONDON ESTATES LTD. (02948028)
- Charges for CENTRAL LONDON ESTATES LTD. (02948028)
- More for CENTRAL LONDON ESTATES LTD. (02948028)
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) |
---|---|---|---|
23 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
17 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 27 September 2024
|
|
04 Sep 2024 | MR01 | Registration of charge 029480280006, created on 28 August 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with updates | |
23 Jul 2024 | PSC01 | Notification of Nigel Hall as a person with significant control on 12 April 2024 | |
23 Jul 2024 | PSC09 | Withdrawal of a person with significant control statement on 23 July 2024 | |
24 Jan 2024 | AD01 | Registered office address changed from 9 Golden Square London W1F 9HZ to 167-169 Great Portland Street, 5th Floor London W1W 5PF on 24 January 2024 | |
19 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
25 Jul 2023 | CH01 | Director's details changed for Mr David Bernard Leigh Wood on 12 July 2023 | |
20 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
20 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
01 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
04 Jun 2020 | CH01 | Director's details changed for Mr David Bernard Leigh Wood on 4 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mr Gideon Andrew Leigh Wood on 4 June 2020 | |
04 Jun 2020 | MR04 | Satisfaction of charge 2 in full | |
04 Jun 2020 | MR04 | Satisfaction of charge 1 in full | |
10 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
28 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
10 May 2018 | PSC08 | Notification of a person with significant control statement |