CASHLONG REAL ESTATE SERVICES LIMITED
Company number 08862327
- Company Overview for CASHLONG REAL ESTATE SERVICES LIMITED (08862327)
- Filing history for CASHLONG REAL ESTATE SERVICES LIMITED (08862327)
- People for CASHLONG REAL ESTATE SERVICES LIMITED (08862327)
- More for CASHLONG REAL ESTATE SERVICES LIMITED (08862327)
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) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Aug 2024 | AD01 | Registered office address changed from 20 20 Seymour Mews London W1H 6BQ United Kingdom to 20 Seymour Mews London W1H 6BQ on 28 August 2024 | |
27 Aug 2024 | AD01 | Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to 20 20 Seymour Mews London W1H 6BQ on 27 August 2024 | |
04 Oct 2023 | PSC05 | Change of details for Cashlong Holdings Ltd as a person with significant control on 21 September 2018 | |
03 Oct 2023 | PSC07 | Cessation of Louise Ann D'costa as a person with significant control on 21 September 2023 | |
03 Oct 2023 | PSC07 | Cessation of Aristides D'costa as a person with significant control on 21 September 2023 | |
03 Oct 2023 | PSC07 | Cessation of Aaron Andrew D'costa as a person with significant control on 21 September 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Sep 2021 | PSC01 | Notification of Aaron Andrew D'costa as a person with significant control on 17 September 2021 | |
16 Sep 2021 | PSC01 | Notification of Louise Ann D'costa as a person with significant control on 16 September 2021 | |
16 Sep 2021 | PSC01 | Notification of Aristides D'costa as a person with significant control on 16 September 2021 | |
16 Mar 2021 | PSC05 | Change of details for Cashlong Holdings Ltd as a person with significant control on 16 March 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Oct 2020 | TM01 | Termination of appointment of Imran Shahzad as a director on 30 September 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Sidharth Sharma Seepaul as a director on 30 September 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Reetu Jerath as a director on 30 September 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Jivan Pokharel as a director on 30 September 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Imtiaz Ahmed as a director on 30 September 2020 |