Advanced company searchLink opens in new window

SOUTH ELMSALL REAL ESTATE LIMITED

Company number 06847567

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)
05 Mar 2014 TM02 Termination of appointment of Yocheved Weiss as a secretary
05 Mar 2014 AP01 Appointment of Mr Chagai Kahn as a director
05 Mar 2014 AP01 Appointment of Mrs Pesha Kohn as a director
05 Mar 2014 TM01 Termination of appointment of Hyman Weiss as a director
05 Mar 2014 CERTNM Company name changed clacton properties (no. 2) LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
24 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
23 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
11 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
10 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Mar 2010 AP01 Appointment of Mrs Yocheved Weiss as a director
26 Mar 2010 AP03 Appointment of Mrs Yocheved Weiss as a secretary
26 Mar 2010 TM01 Termination of appointment of Chaim Benedikt as a director
26 Mar 2010 TM02 Termination of appointment of Solomon Benedikt as a secretary
25 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
01 Apr 2009 288a Director appointed hyman weiss
01 Apr 2009 288a Director appointed chaim benedikt
01 Apr 2009 288a Secretary appointed solomon benedikt
01 Apr 2009 88(2) Ad 19/03/09\gbp si 1@1=1\gbp ic 1/2\
19 Mar 2009 287 Registered office changed on 19/03/2009 from the studio st nicholas close elstree herts. WD6 3EW
19 Mar 2009 288b Appointment terminated director graham cowan
19 Mar 2009 288b Appointment terminated secretary qa registrars LIMITED
16 Mar 2009 NEWINC Incorporation