CITY VIEW ESTATES (LONDON) LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-02 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2022-10-28 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-05 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-24 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 delete sic_code 68201 - Renting and operating of Housing Association real estate
2020-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-30 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-06 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-03-07 delete address 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX UNITED KINGDOM IG8 8HD
2018-03-07 insert address 82 SKY PEALS ROAD WOODFORD GREEN ESSEX UNITED KINGDOM IG8 9NF
2018-03-07 update registered_address
2018-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM
2018-01-18 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 delete address 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2016-05-12 insert address 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX UNITED KINGDOM IG8 8HD
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-12 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-03-18 update statutory_documents 17/03/16 FULL LIST
2016-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLUM PATRICK SHARKEY / 15/02/2016
2016-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN KAREN SHARKEY / 15/02/2016
2016-03-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN KAREN SHARKEY / 15/02/2016
2016-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-04-07 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-03-18 update statutory_documents 17/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-04-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-03-25 update statutory_documents 17/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-15 update statutory_documents 17/03/13 FULL LIST
2013-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLUM PATRICK SHARKEY / 12/03/2013
2013-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN KAREN SHARKEY / 12/03/2013
2013-03-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN KAREN SHARKEY / 12/03/2013
2012-09-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-20 update statutory_documents 17/03/12 FULL LIST
2011-10-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-18 update statutory_documents 17/03/11 FULL LIST
2010-08-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-19 update statutory_documents 17/03/10 FULL LIST
2009-08-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 19-20 BOURNE COURT UNITY TRADING ESTATE WOODFORD GREEN ESSEX IG8 8HD
2009-05-01 update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-09-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-31 update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-08-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-14 update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27 update statutory_documents RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-11-22 update statutory_documents S-DIV 10/10/05
2005-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-21 update statutory_documents RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-11-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-08 update statutory_documents RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-06 update statutory_documents RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-11-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-09 update statutory_documents RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-08-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-22 update statutory_documents RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-17 update statutory_documents RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
1999-10-12 update statutory_documents SECRETARY RESIGNED
1999-07-07 update statutory_documents NEW SECRETARY APPOINTED
1999-07-07 update statutory_documents DIRECTOR RESIGNED
1999-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/99 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD ST MANCHESTER M1 6FR
1999-03-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-23 update statutory_documents DIRECTOR RESIGNED
1999-03-23 update statutory_documents SECRETARY RESIGNED
1999-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION