- Company Overview for CM REAL ESTATE TRADING LIMITED (15493089)
- Filing history for CM REAL ESTATE TRADING LIMITED (15493089)
- People for CM REAL ESTATE TRADING LIMITED (15493089)
- More for CM REAL ESTATE TRADING LIMITED (15493089)
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) |
---|---|---|---|
15 Mar 2024 | CERTNM |
Company name changed B4SSL1NE clothing LIMITED\certificate issued on 15/03/24
|
|
15 Mar 2024 | AP03 | Appointment of Mr Benjamin Iain West as a secretary on 15 March 2024 | |
15 Mar 2024 | PSC02 | Notification of Property Trading (Amersham) Limited as a person with significant control on 15 March 2024 | |
15 Mar 2024 | PSC07 | Cessation of James Robert Miller as a person with significant control on 15 March 2024 | |
15 Mar 2024 | AD01 | Registered office address changed from 12 Finchley Road London NW8 6EB England to 16 Finchley Road London NW8 6EB on 15 March 2024 | |
15 Mar 2024 | AA01 | Current accounting period extended from 28 February 2025 to 31 March 2025 | |
26 Feb 2024 | PSC04 | Change of details for Mr James Robert Miller as a person with significant control on 15 February 2024 | |
23 Feb 2024 | CERTNM |
Company name changed B4SSLINE clothing LIMITED\certificate issued on 23/02/24
|
|
23 Feb 2024 | AP01 | Appointment of Mr James Robert Miller as a director on 15 February 2024 | |
23 Feb 2024 | PSC07 | Cessation of James Robert Miller as a person with significant control on 15 February 2024 | |
23 Feb 2024 | PSC01 | Notification of James Robert Miller as a person with significant control on 15 February 2024 | |
23 Feb 2024 | TM01 | Termination of appointment of James Robert Miller as a director on 15 February 2024 | |
23 Feb 2024 | CH01 | Director's details changed for Mr James William Miller on 15 February 2024 | |
15 Feb 2024 | NEWINC |
Incorporation
Statement of capital on 2024-02-15
|