CNM ESTATES (KINGSTON PLAZA) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2024-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES
2023-06-07 update statutory_documents SAIL ADDRESS CREATED
2023-04-07 delete address AISSELA 46 HIGH STREET ESHER SURREY ENGLAND KT10 9QY
2023-04-07 insert address 08604712 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2023-04-07 update registered_address
2023-03-23 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 23/03/2023 TO PO BOX 4385, 08604712 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES
2022-05-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ROBSON
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-07-22 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-21 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-06 update statutory_documents FIRST GAZETTE
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-08-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-07-10 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2020-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2020-02-12 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-09-07 update company_status Active - Proposal to Strike off => Active
2019-08-31 update statutory_documents DISS40 (DISS40(SOAD))
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-08-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-07-07 update company_status Active => Active - Proposal to Strike off
2019-07-02 update statutory_documents FIRST GAZETTE
2018-12-06 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-12-06 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-11-06 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-10-11 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/07/2016
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-09-01 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAHID SAMADY / 06/04/2016
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-07-07 update company_status Active => Active - Proposal to Strike off
2018-07-03 update statutory_documents FIRST GAZETTE
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-06-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-06-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-22 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15
2017-05-10 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-05-07 delete address 2 KINGS ROAD LONDON COLNEY HERTFORDSHIRE AL2 1EN
2017-05-07 insert address AISSELA 46 HIGH STREET ESHER SURREY ENGLAND KT10 9QY
2017-05-07 update registered_address
2017-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 2 KINGS ROAD LONDON COLNEY HERTFORDSHIRE AL2 1EN
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2015-10-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-10-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-10-07 update returns_last_madeup_date 2014-07-10 => 2015-07-10
2015-10-07 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-09-01 update statutory_documents 10/07/15 FULL LIST
2015-05-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-05-07 update accounts_last_madeup_date null => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-10 => 2016-04-30
2015-04-21 update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM PETER ROBSON
2015-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2015-04-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-09-07 delete address 2 KINGS ROAD LONDON COLNEY HERTFORDSHIRE UNITED KINGDOM AL2 1EN
2014-09-07 insert address 2 KINGS ROAD LONDON COLNEY HERTFORDSHIRE AL2 1EN
2014-09-07 insert sic_code 41100 - Development of building projects
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-07-10
2014-09-07 update returns_next_due_date 2014-08-07 => 2015-08-07
2014-08-07 update statutory_documents 10/07/14 FULL LIST
2013-07-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION