Advanced company searchLink opens in new window

CNC ESTATES LIMITED

Company number 02509349

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Oct 1996 AA Full accounts made up to 31 December 1995
28 Jun 1996 363s Return made up to 06/06/96; no change of members
11 Jan 1996 395 Particulars of mortgage/charge
19 Sep 1995 AA Full accounts made up to 31 December 1994
05 Jul 1995 363s Return made up to 06/06/95; no change of members
05 Jul 1995 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
17 Nov 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
15 Aug 1994 AA Full accounts made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1993
06 Jul 1994 363s Return made up to 06/06/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 06/06/94; full list of members
10 Jun 1994 287 Registered office changed on 10/06/94 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/06/94 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH
26 May 1994 287 Registered office changed on 26/05/94 from: first base, unit 2 the grand union office park packet boat lane cowley, uxbridge, UB8 2GH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/05/94 from: first base, unit 2 the grand union office park packet boat lane cowley, uxbridge, UB8 2GH
07 Nov 1993 AA Full accounts made up to 31 December 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1992
05 Jul 1993 363s Return made up to 06/06/93; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 06/06/93; no change of members
05 Jul 1993 363(288) Director's particulars changed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed;director resigned
06 Jan 1993 225(2) Accounting reference date extended from 31/12 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/12 to 31/12
28 Oct 1992 225(1) Accounting reference date shortened from 30/09 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/09 to 31/12
04 Sep 1992 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
14 Aug 1992 287 Registered office changed on 14/08/92 from: cnc house 33 high street sunningdale ascot berkshire SL5 9NR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/08/92 from: cnc house 33 high street sunningdale ascot berkshire SL5 9NR
31 Jul 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
26 Jun 1992 363b Return made up to 06/06/92; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 06/06/92; no change of members
22 Apr 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
20 Mar 1992 AA Full accounts made up to 30 September 1991
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 September 1991
29 Aug 1991 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge