- Company Overview for CEFN ESTATES LIMITED (06431039)
- Filing history for CEFN ESTATES LIMITED (06431039)
- People for CEFN ESTATES LIMITED (06431039)
- Charges for CEFN ESTATES LIMITED (06431039)
- More for CEFN ESTATES LIMITED (06431039)
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) |
---|---|---|---|
06 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
21 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
31 Oct 2017 | PSC05 | Change of details for Sydney & London Properties Limited as a person with significant control on 31 October 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 31 October 2017 | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
13 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
16 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
21 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
05 Mar 2014 | CH01 | Director's details changed for Simon John Childs on 27 February 2014 | |
05 Mar 2014 | CH01 | Director's details changed for Mr Richard John Anning on 27 February 2014 | |
08 Jan 2014 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR on 8 January 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
18 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
24 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
08 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
07 Nov 2011 | CH03 | Secretary's details changed for Katharine Jane Collyer on 21 October 2011 | |
20 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Feb 2011 | CERTNM |
Company name changed sydney & south quay properties LIMITED\certificate issued on 15/02/11
|
|
15 Feb 2011 | CONNOT | Change of name notice | |
06 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 |