CES PROPERTIES (DORKING) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-22 View Report
Confirmation statement. Statement with updates. 2023-03-26 View Report
Persons with significant control. Cessation date: 2022-04-20. Psc name: Ces Properties (Hemel Hempstead) Ltd. 2023-03-26 View Report
Accounts. Accounts type micro entity. 2022-12-23 View Report
Persons with significant control. Psc name: Sandor Holdings Limited. Notification date: 2022-04-20. 2022-11-11 View Report
Confirmation statement. Statement with no updates. 2022-03-18 View Report
Accounts. Accounts type micro entity. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-03-22 View Report
Accounts. Accounts type micro entity. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-03-22 View Report
Accounts. Accounts type micro entity. 2020-01-03 View Report
Mortgage. Charge number: 1. 2019-03-23 View Report
Confirmation statement. Statement with no updates. 2019-03-14 View Report
Accounts. Accounts type micro entity. 2019-01-08 View Report
Confirmation statement. Statement with no updates. 2018-04-04 View Report
Accounts. Accounts type micro entity. 2018-01-03 View Report
Confirmation statement. Statement with updates. 2017-03-30 View Report
Accounts. Accounts type total exemption small. 2017-01-07 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Accounts. Accounts type total exemption small. 2016-01-09 View Report
Annual return. With made up date full list shareholders. 2015-03-24 View Report
Accounts. Accounts type total exemption small. 2015-01-11 View Report
Annual return. With made up date full list shareholders. 2014-04-11 View Report
Officers. Change date: 2014-03-01. Officer name: Justine Elinor Frischmann. 2014-04-11 View Report
Officers. Change date: 2014-03-01. Officer name: Mr Richard Sandor Frischmann. 2014-04-11 View Report
Officers. Officer name: Mr John Kenneth Fowler. Change date: 2014-03-01. 2014-04-11 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Miscellaneous. Description: Section 519. 2013-10-25 View Report
Annual return. With made up date full list shareholders. 2013-04-22 View Report
Address. Change date: 2013-04-22. Old address: 5 Manchester Square London W1U 3PD England. 2013-04-22 View Report
Address. Old address: 35 Ballards Lane London N3 1XW. Change date: 2013-04-22. 2013-04-22 View Report
Accounts. Accounts type full. 2013-01-04 View Report
Annual return. With made up date full list shareholders. 2012-04-10 View Report
Accounts. Accounts type full. 2012-01-02 View Report
Annual return. With made up date full list shareholders. 2011-03-25 View Report
Accounts. Accounts type full. 2011-01-06 View Report
Officers. Officer name: Mr John Kenneth Fowler. 2010-06-11 View Report
Officers. Officer name: Garth Bonney. 2010-06-11 View Report
Annual return. With made up date full list shareholders. 2010-04-22 View Report
Accounts. Accounts type full. 2010-01-28 View Report
Annual return. Legacy. 2009-03-27 View Report
Accounts. Accounts type full. 2008-12-15 View Report
Annual return. Legacy. 2008-08-20 View Report
Officers. Description: Appointment terminated director garth bonney. 2008-04-29 View Report
Accounts. Accounts type full. 2008-01-08 View Report
Annual return. Legacy. 2007-05-21 View Report
Accounts. Accounts type full. 2007-02-05 View Report
Annual return. Legacy. 2006-12-06 View Report
Address. Description: Registered office changed on 08/02/06 from: 5 manchester square london W1A 1AU. 2006-02-08 View Report
Accounts. Accounts type full. 2006-02-04 View Report