CNM ESTATES (NORBITON) LIMITED - NEW MALDEN


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

Description Filing date
Officers. Change date: 2023-11-06. Officer name: Mr Wahid Samady. 2023-11-07 View Report
Officers. Officer name: Janine Caldwell. Change date: 2023-11-06. 2023-11-07 View Report
Confirmation statement. Statement with no updates. 2023-07-27 View Report
Persons with significant control. Cessation date: 2022-04-29. Psc name: Michael Joseph Ross. 2023-04-22 View Report
Officers. Officer name: Michael Joseph Ross. Termination date: 2022-04-29. 2023-04-22 View Report
Accounts. Accounts type micro entity. 2023-03-08 View Report
Confirmation statement. Statement with no updates. 2022-07-29 View Report
Accounts. Accounts type micro entity. 2022-03-15 View Report
Confirmation statement. Statement with no updates. 2021-07-13 View Report
Address. Old address: 2 Kings Road London Colney Hertfordshire AL2 1EN. New address: St Georges Court 1st Floor 4 st. Georges Square New Malden Surrey KT3 4HG. Change date: 2021-07-13. 2021-07-13 View Report
Accounts. Accounts type micro entity. 2021-06-14 View Report
Confirmation statement. Statement with no updates. 2020-09-14 View Report
Accounts. Accounts type micro entity. 2019-12-23 View Report
Accounts. Accounts type micro entity. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-08-28 View Report
Persons with significant control. Psc name: Michael Joseph Ross. Notification date: 2016-04-06. 2019-03-13 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Wahid Samady. 2019-03-13 View Report
Gazette. Gazette filings brought up to date. 2018-10-31 View Report
Gazette. Gazette notice compulsory. 2018-10-30 View Report
Confirmation statement. Statement with no updates. 2018-10-26 View Report
Gazette. Gazette filings brought up to date. 2018-09-05 View Report
Accounts. Accounts type micro entity. 2018-09-04 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-07-11 View Report
Gazette. Gazette notice compulsory. 2018-06-05 View Report
Gazette. Gazette filings brought up to date. 2017-09-13 View Report
Confirmation statement. Statement with no updates. 2017-09-12 View Report
Gazette. Gazette notice compulsory. 2017-09-12 View Report
Accounts. Accounts type total exemption small. 2017-03-31 View Report
Annual return. With made up date full list shareholders. 2016-08-18 View Report
Gazette. Gazette filings brought up to date. 2016-08-13 View Report
Accounts. Accounts type total exemption small. 2016-08-10 View Report
Gazette. Gazette notice compulsory. 2016-06-07 View Report
Accounts. Accounts type total exemption small. 2015-09-18 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Accounts. Accounts type total exemption small. 2015-01-07 View Report
Gazette. Gazette filings brought up to date. 2014-10-11 View Report
Annual return. With made up date full list shareholders. 2014-10-08 View Report
Dissolution. Dissolved compulsory strike off suspended. 2014-07-29 View Report
Gazette. Gazette notice compulsary. 2014-06-24 View Report
Annual return. With made up date full list shareholders. 2013-07-26 View Report
Officers. Officer name: Mr Michael Joseph Ross. 2013-06-13 View Report
Incorporation. Incorporation company. 2012-06-27 View Report