Advanced company searchLink opens in new window

CEFN ESTATES LIMITED

Company number 06431039

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-02-14
15 Feb 2011 CONNOT Change of name notice
06 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010