- Company Overview for CINALLI ESTATES LIMITED (00310865)
- Filing history for CINALLI ESTATES LIMITED (00310865)
- People for CINALLI ESTATES LIMITED (00310865)
- Charges for CINALLI ESTATES LIMITED (00310865)
- More for CINALLI ESTATES LIMITED (00310865)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Sep 2023 | MR04 | Satisfaction of charge 1 in full | |
14 Sep 2023 | MR04 | Satisfaction of charge 2 in full | |
12 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
04 Jul 2023 | AP01 | Appointment of Charles Oliver Sydee as a director on 7 June 2023 | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
08 Apr 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 September 2021 | |
08 Apr 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 September 2020 | |
21 Sep 2021 | CS01 |
12/09/21 Statement of Capital gbp 11448
|
|
06 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 25 February 2021 | |
05 Oct 2020 | CS01 |
Confirmation statement made on 12 September 2020 with updates
|
|
15 Aug 2020 | SH08 | Change of share class name or designation | |
15 Aug 2020 | SH10 | Particulars of variation of rights attached to shares | |
15 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
13 Aug 2019 | CH01 | Director's details changed for Ms Gianna Cinalli on 6 April 2017 | |
13 Aug 2019 | PSC04 | Change of details for Ms Gianna Cinalli as a person with significant control on 6 April 2016 | |
13 Aug 2019 | PSC04 | Change of details for Ms Gianna Cinalli as a person with significant control on 6 April 2017 | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 February 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 |