SUBURBAN ESTATES LIMITED

03917273
2ND FLOOR, UNICORN HOUSE STATION CLOSE POTTERS BAR HERTFORDSHIRE EN6 1TL

Documents

Documents
Date Category Description Pages
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 3 Buy now
25 Feb 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Nov 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 officers Change of particulars for director (Mr David Samuel Harouni) 2 Buy now
21 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Mar 2023 incorporation Memorandum Articles 19 Buy now
09 Mar 2023 resolution Resolution 3 Buy now
16 Dec 2022 accounts Annual Accounts 3 Buy now
09 Dec 2022 mortgage Registration of a charge 51 Buy now
09 Dec 2022 mortgage Registration of a charge 51 Buy now
27 Nov 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 accounts Annual Accounts 3 Buy now
25 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 accounts Annual Accounts 3 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 accounts Annual Accounts 2 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 accounts Annual Accounts 2 Buy now
30 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 mortgage Registration of a charge 4 Buy now
18 May 2018 mortgage Registration of a charge 9 Buy now
30 Nov 2017 accounts Annual Accounts 2 Buy now
08 Nov 2017 mortgage Registration of a charge 5 Buy now
08 Nov 2017 mortgage Registration of a charge 31 Buy now
07 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2016 accounts Annual Accounts 4 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2016 mortgage Registration of a charge 5 Buy now
23 Nov 2015 accounts Annual Accounts 4 Buy now
21 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Nov 2015 annual-return Annual Return 3 Buy now
18 Nov 2015 officers Change of particulars for director (Mr David Samuel Harouni) 2 Buy now
17 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
12 May 2015 officers Termination of appointment of secretary (Regency Registrars Limited) 1 Buy now
27 Nov 2014 accounts Annual Accounts 4 Buy now
24 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
28 Aug 2014 mortgage Registration of a charge 29 Buy now
28 Aug 2014 mortgage Registration of a charge 28 Buy now
03 Aug 2014 officers Termination of appointment of director (Jeremiah Harouni) 1 Buy now
21 Jul 2014 annual-return Annual Return 5 Buy now
21 Jul 2014 officers Appointment of director (Mr Jeremiah Harouni) 2 Buy now
02 Mar 2014 annual-return Annual Return 4 Buy now
22 Nov 2013 accounts Annual Accounts 4 Buy now
11 Apr 2013 annual-return Annual Return 4 Buy now
26 Oct 2012 accounts Annual Accounts 5 Buy now
11 Mar 2012 annual-return Annual Return 4 Buy now
27 Nov 2011 accounts Annual Accounts 5 Buy now
17 Feb 2011 annual-return Annual Return 4 Buy now
29 Nov 2010 accounts Annual Accounts 5 Buy now
07 Apr 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 officers Change of particulars for corporate secretary (Regency Registrars Limited) 2 Buy now
23 Dec 2009 accounts Annual Accounts 5 Buy now
23 Mar 2009 annual-return Return made up to 01/02/09; full list of members 3 Buy now
23 Mar 2009 officers Director's change of particulars / david harouni / 03/02/2000 1 Buy now
27 Nov 2008 accounts Annual Accounts 9 Buy now
20 May 2008 accounts Annual Accounts 7 Buy now
25 Mar 2008 annual-return Return made up to 01/02/08; full list of members 3 Buy now
25 Mar 2008 officers Director's change of particulars / david harouni / 09/09/2004 1 Buy now
03 Jan 2008 mortgage Particulars of mortgage/charge 5 Buy now
29 Mar 2007 accounts Annual Accounts 4 Buy now
26 Feb 2007 annual-return Return made up to 01/02/07; full list of members 2 Buy now
04 May 2006 annual-return Return made up to 01/02/06; full list of members 2 Buy now
29 Sep 2005 accounts Annual Accounts 6 Buy now
14 Sep 2005 annual-return Return made up to 01/02/05; full list of members 2 Buy now
14 Sep 2005 officers Director's particulars changed 1 Buy now
26 Jul 2005 mortgage Particulars of mortgage/charge 4 Buy now
26 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Jan 2005 mortgage Particulars of mortgage/charge 4 Buy now
04 Jan 2005 accounts Annual Accounts 6 Buy now
16 Mar 2004 annual-return Return made up to 01/02/04; full list of members 6 Buy now
17 Dec 2003 accounts Annual Accounts 4 Buy now
31 Mar 2003 accounts Annual Accounts 4 Buy now
25 Feb 2003 annual-return Return made up to 01/02/03; full list of members 6 Buy now
12 Mar 2002 annual-return Return made up to 01/02/02; full list of members 6 Buy now
04 Dec 2001 accounts Annual Accounts 5 Buy now
14 Mar 2001 annual-return Return made up to 01/02/01; full list of members 6 Buy now
31 May 2000 mortgage Particulars of mortgage/charge 3 Buy now
31 May 2000 mortgage Particulars of mortgage/charge 3 Buy now
23 Mar 2000 officers New director appointed 2 Buy now
16 Mar 2000 officers Director resigned 1 Buy now
29 Feb 2000 officers New secretary appointed 2 Buy now
25 Feb 2000 officers Director resigned 2 Buy now
25 Feb 2000 officers Secretary resigned 1 Buy now
25 Feb 2000 officers New director appointed 2 Buy now
25 Feb 2000 address Registered office changed on 25/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW 1 Buy now