Advanced company searchLink opens in new window

CNM ESTATES (KINGSTON PLAZA) LIMITED

Company number 08604712

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)
19 Dec 2023 AA Micro company accounts made up to 31 July 2022
27 Jul 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
07 Jun 2023 AD02 Register inspection address has been changed to St Georges Court St. Georges Square New Malden KT3 4HG
23 Mar 2023 RP05 Registered office address changed to PO Box 4385, 08604712 - Companies House Default Address, Cardiff, CF14 8LH on 23 March 2023
29 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
25 Apr 2022 TM01 Termination of appointment of James William Peter Robson as a director on 1 August 2020
26 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
22 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2020 CS01 Confirmation statement made on 10 July 2020 with updates
10 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
12 Feb 2020 AA Total exemption full accounts made up to 31 July 2018
31 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2019 CS01 Confirmation statement made on 10 July 2019 with updates
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2018 AA Total exemption full accounts made up to 31 July 2017
11 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 10/07/2016
01 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with updates
30 Aug 2018 CH01 Director's details changed for Mr Wahid Samady on 6 April 2016
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2017 CS01 Confirmation statement made on 10 July 2017 with updates