- 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) |
---|---|---|---|
09 May 2018 | PSC07 | Cessation of Link Administration Holdings Limited as a person with significant control on 3 November 2017 | |
27 Apr 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 029480280005, created on 14 June 2017 | |
19 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
18 Dec 2017 | PSC02 | Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 | |
18 Dec 2017 | PSC07 | Cessation of Capita Plc as a person with significant control on 3 November 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
29 Jun 2017 | MR01 | Registration of charge 029480280004, created on 14 June 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Nov 2014 | CH01 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 | |
06 Nov 2014 | CH01 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 | |
06 Nov 2014 | CH01 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 | |
06 Nov 2014 | CH01 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Aug 2014 | AD01 | Registered office address changed from C/O Dac Beachcroft Llp 100 Fetter Lane London EC4A 1BN England to 9 Golden Square London W1F 9HZ on 18 August 2014 | |
14 May 2014 | MR01 | Registration of charge 029480280003 | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Oct 2013 | AP01 | Appointment of Mr Philip Adam Leigh Wood as a director | |
24 Oct 2013 | AP01 | Appointment of Mr David Bernard Leigh Wood as a director | |
24 Oct 2013 | AP01 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director |