Advanced company searchLink opens in new window

CNM ESTATES (RED LION MANAGEMENT) LIMITED

Company number 08424391

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)
10 May 2024 WU07 Progress report in a winding up by the court
25 Jul 2023 AD01 Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023
22 Mar 2023 AD01 Registered office address changed from St Georges Court 1st Floor 4 st Georges Square New Malden Surrey KT3 4HG United Kingdom to Toronto Square Toronto Street Leeds LS1 2HJ on 22 March 2023
22 Mar 2023 WU04 Appointment of a liquidator
20 Dec 2022 COCOMP Order of court to wind up
19 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
06 Apr 2022 CS01 Confirmation statement made on 28 February 2021 with no updates
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2020 AA Micro company accounts made up to 28 February 2018
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2019 CH01 Director's details changed for Mr Wahid Samady on 13 March 2019
05 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
05 Mar 2019 AD01 Registered office address changed from 2 Kings Road London Colney Hertfordshire AL2 1EN to St Georges Court 1st Floor 4 st Georges Square New Malden Surrey KT3 4HG on 5 March 2019
12 Nov 2018 MR04 Satisfaction of charge 084243910001 in full
01 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
14 Dec 2017 AA Unaudited abridged accounts made up to 28 February 2017
03 May 2017 CS01 Confirmation statement made on 28 February 2017 with updates
08 Dec 2016 MR01 Registration of charge 084243910001, created on 2 December 2016
11 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100