CNM ESTATES (RED LION MANAGEMENT) LIMITED - History of Changes


DateDescription
2023-08-07 delete address TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ
2023-08-07 insert address FLOOR 2 10 WELLINGTON PLACE LEEDS LS1 4AP
2023-08-07 update registered_address
2023-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2023 FROM TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ
2023-04-07 delete address ST GEORGES COURT 1ST FLOOR 4 ST GEORGES SQUARE NEW MALDEN SURREY UNITED KINGDOM KT3 4HG
2023-04-07 insert address TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2023-04-07 update returns_next_due_date 2017-03-28 => 2017-03-29
2023-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2023 FROM ST GEORGES COURT 1ST FLOOR 4 ST GEORGES SQUARE NEW MALDEN SURREY KT3 4HG UNITED KINGDOM
2023-03-22 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009499,00007851
2022-12-20 update statutory_documents ORDER OF COURT TO WIND UP
2022-10-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-10-04 update statutory_documents FIRST GAZETTE
2022-05-07 update company_status Active - Proposal to Strike off => Active
2022-04-07 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-18 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-27 update statutory_documents FIRST GAZETTE
2020-10-30 update account_category UNAUDITED ABRIDGED => null
2020-10-30 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2020-10-30 update accounts_next_due_date 2018-11-30 => 2019-11-30
2020-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-14 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-02-18 update statutory_documents FIRST GAZETTE
2019-04-07 delete address 2 KINGS ROAD LONDON COLNEY HERTFORDSHIRE AL2 1EN
2019-04-07 insert address ST GEORGES COURT 1ST FLOOR 4 ST GEORGES SQUARE NEW MALDEN SURREY UNITED KINGDOM KT3 4HG
2019-04-07 update registered_address
2019-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAHID SAMADY / 13/03/2019
2019-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 2 KINGS ROAD LONDON COLNEY HERTFORDSHIRE AL2 1EN
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2018-12-06 update num_mort_outstanding 1 => 0
2018-12-06 update num_mort_satisfied 0 => 1
2018-11-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084243910001
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2018-01-07 update account_category DORMANT => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-14 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-06-07 insert sic_code 41100 - Development of building projects
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-07 update num_mort_charges 0 => 1
2017-01-07 update num_mort_outstanding 0 => 1
2016-12-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084243910001
2016-05-12 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-12 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-05-12 update returns_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-12 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-03-11 update statutory_documents 29/02/16 FULL LIST
2016-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16
2015-04-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-04-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-03-02 update statutory_documents 28/02/15 FULL LIST
2014-08-07 delete address 2 KINGS ROAD LONDON COLNEY HERTFORDSHIRE UNITED KINGDOM AL2 1EN
2014-08-07 insert address 2 KINGS ROAD LONDON COLNEY HERTFORDSHIRE AL2 1EN
2014-08-07 insert sic_code 99999 - Dormant Company
2014-08-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-08-07 update accounts_last_madeup_date null => 2014-02-28
2014-08-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-08-07 update company_status Active - Proposal to Strike off => Active
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-02-28
2014-08-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-07-07 update company_status Active => Active - Proposal to Strike off
2014-07-05 update statutory_documents DISS40 (DISS40(SOAD))
2014-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-07-02 update statutory_documents 28/02/14 FULL LIST
2014-07-01 update statutory_documents FIRST GAZETTE
2013-02-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION