Advanced company searchLink opens in new window

CENTRAL LONDON ESTATES LTD.

Company number 02948028

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)
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
  • GBP 1,000
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
  • GBP 1,000
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