Date | Description |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, NO UPDATES |
2021-09-07 |
update company_status Active => Live but Receiver Manager on at least one charge |
2021-08-19 |
update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100294 |
2021-08-19 |
update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100294,PR100659 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-07-31 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2020-04-30 => 2022-04-30 |
2020-12-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2020-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-11-10 |
update statutory_documents FIRST GAZETTE |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2020-01-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2019-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
2019-02-07 |
update num_mort_charges 10 => 12 |
2019-02-07 |
update num_mort_outstanding 3 => 5 |
2019-01-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050545860012 |
2019-01-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050545860013 |
2019-01-07 |
update num_mort_outstanding 4 => 3 |
2019-01-07 |
update num_mort_satisfied 6 => 7 |
2018-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-07 |
update accounts_last_madeup_date 2015-07-31 => 2017-07-31 |
2018-08-07 |
update accounts_next_due_date 2017-04-30 => 2019-04-30 |
2018-07-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
2018-07-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2018-06-07 |
update company_status Active - Proposal to Strike off => Active |
2018-05-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
2018-05-07 |
update company_status Active => Active - Proposal to Strike off |
2018-04-17 |
update statutory_documents FIRST GAZETTE |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
2017-10-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAHID SAMADY |
2017-05-07 |
update num_mort_charges 8 => 10 |
2017-05-07 |
update num_mort_outstanding 2 => 4 |
2017-04-26 |
delete address 2 KINGS ROAD LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1EN |
2017-04-26 |
insert address AISSELA 46 HIGH STREET ESHER SURREY ENGLAND KT10 9QY |
2017-04-26 |
update registered_address |
2017-04-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050545860011 |
2017-04-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050545860010 |
2017-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2017 FROM
2 KINGS ROAD
LONDON COLNEY
ST. ALBANS
HERTFORDSHIRE
AL2 1EN |
2017-02-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2017-02-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2017-02-07 |
update company_status Active - Proposal to Strike off => Active |
2017-01-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-01-30 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-11-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2016-10-07 |
update company_status Active => Active - Proposal to Strike off |
2016-10-04 |
update statutory_documents FIRST GAZETTE |
2016-06-07 |
update returns_last_madeup_date 2015-02-24 => 2016-02-24 |
2016-06-07 |
update returns_next_due_date 2016-03-23 => 2017-03-24 |
2016-05-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-05-26 |
update statutory_documents 24/02/16 FULL LIST |
2016-05-24 |
update statutory_documents FIRST GAZETTE |
2016-01-07 |
update accounts_last_madeup_date 2008-07-31 => 2014-07-31 |
2016-01-07 |
update accounts_next_due_date 2010-04-30 => 2016-04-30 |
2016-01-07 |
update company_status Active - Proposal to Strike off => Active |
2015-12-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-12-03 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2015-12-03 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2015-12-03 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2015-12-03 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-12-02 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2015-12-02 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2015-11-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2015-10-20 |
update statutory_documents FIRST GAZETTE |
2015-05-07 |
update returns_last_madeup_date 2014-02-24 => 2015-02-24 |
2015-04-07 |
update returns_next_due_date 2015-03-24 => 2016-03-23 |
2015-03-16 |
update statutory_documents 24/02/15 FULL LIST |
2015-03-07 |
update company_status Active => Active - Proposal to Strike off |
2014-10-07 |
insert company_previous_name CNM ESTATES LIMITED |
2014-10-07 |
update name CNM ESTATES LIMITED => 37 VICTORIA ROAD LIMITED |
2014-09-07 |
update company_status Active - Proposal to Strike off => Active |
2014-09-07 |
update returns_last_madeup_date 2013-02-24 => 2014-02-24 |
2014-09-07 |
update returns_next_due_date 2014-03-24 => 2015-03-24 |
2014-09-05 |
update statutory_documents COMPANY NAME CHANGED CNM ESTATES LIMITED
CERTIFICATE ISSUED ON 05/09/14 |
2014-09-05 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-08-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-08-07 |
update company_status Active => Active - Proposal to Strike off |
2014-08-07 |
update statutory_documents 24/02/14 FULL LIST |
2014-07-22 |
update statutory_documents FIRST GAZETTE |
2014-05-07 |
update returns_last_madeup_date 2012-02-24 => 2013-02-24 |
2014-05-07 |
update returns_next_due_date 2013-03-24 => 2014-03-24 |
2014-04-07 |
delete address KINGSTONS HOUSE 15 COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7AB |
2014-04-07 |
delete sic_code 7011 - Development & sell real estate |
2014-04-07 |
delete sic_code 7012 - Buying & sell own real estate |
2014-04-07 |
insert address 2 KINGS ROAD LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1EN |
2014-04-07 |
insert sic_code 41100 - Development of building projects |
2014-04-07 |
insert sic_code 68100 - Buying and selling of own real estate |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2011-02-24 => 2012-02-24 |
2014-04-07 |
update returns_next_due_date 2012-03-23 => 2013-03-24 |
2014-04-01 |
update statutory_documents 24/02/13 FULL LIST |
2014-03-31 |
update statutory_documents 24/02/12 FULL LIST |
2014-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2014 FROM
KINGSTONS HOUSE 15 COOMBE ROAD
KINGSTON UPON THAMES
SURREY
KT2 7AB |
2014-01-07 |
delete address KINGSTONS HOUSE 15 COOMBE ROAD KINGSTON UPON THAMES SURREY ENGLAND KT2 7AB |
2014-01-07 |
insert address KINGSTONS HOUSE 15 COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7AB |
2014-01-07 |
update company_status Active - Proposal to Strike off => Active |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2010-02-24 => 2011-02-24 |
2014-01-07 |
update returns_next_due_date 2011-03-24 => 2012-03-23 |
2013-12-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-12-11 |
update statutory_documents 24/02/11 FULL LIST |
2013-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAHID SAMADY / 01/01/2011 |
2013-08-01 |
delete address MARCUS HOUSE 8 WEST STREET REIGATE SURREY RH2 9BS |
2013-08-01 |
insert address KINGSTONS HOUSE 15 COOMBE ROAD KINGSTON UPON THAMES SURREY ENGLAND KT2 7AB |
2013-08-01 |
update num_mort_charges 7 => 8 |
2013-08-01 |
update num_mort_outstanding 1 => 2 |
2013-08-01 |
update registered_address |
2013-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050545860009 |
2013-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2013 FROM
MARCUS HOUSE
8 WEST STREET
REIGATE
SURREY
RH2 9BS |
2013-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN GALE |
2013-07-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN GALE |
2011-08-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-08-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-08-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-08-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-08-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2011-08-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2011-04-15 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2011-04-05 |
update statutory_documents FIRST GAZETTE |
2010-11-05 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2010-03-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-03-08 |
update statutory_documents 24/02/10 FULL LIST |
2009-09-22 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2009-08-25 |
update statutory_documents FIRST GAZETTE |
2009-06-04 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2009-05-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
2009-04-01 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2009-03-24 |
update statutory_documents FIRST GAZETTE |
2008-03-20 |
update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
2007-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2007-06-28 |
update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
2006-11-29 |
update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS; AMEND |
2006-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-21 |
update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
2006-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-06-15 |
update statutory_documents RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
2005-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-12 |
update statutory_documents SECRETARY RESIGNED |
2005-02-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/12/04 TO 31/07/05 |
2005-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/12/04 |
2004-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/04 FROM:
LACON HOUSE
THEOBALDS ROAD
LONDON
WC1X 8RW |
2004-04-22 |
update statutory_documents COMPANY NAME CHANGED
SHELFCO (NO. 2936) LIMITED
CERTIFICATE ISSUED ON 22/04/04 |
2004-02-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |