SHUMI ESTATES LIMITED

06414318
THE PARADE 8, CRADLEBRIDGE DRIVE WILLESBOROUGH ASHFORD TN24 0RN

Documents

Documents
Date Category Description Pages
18 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2024 accounts Annual Accounts 3 Buy now
06 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jun 2024 officers Appointment of director (Mrs Fiona Penelope Nayer) 2 Buy now
29 Sep 2023 accounts Annual Accounts 3 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 3 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
30 Sep 2020 accounts Annual Accounts 3 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 2 Buy now
30 Jun 2018 accounts Annual Accounts 3 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 2 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 May 2017 resolution Resolution 3 Buy now
02 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2017 officers Termination of appointment of director (Fiona Nayer) 1 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2016 accounts Annual Accounts 4 Buy now
24 Feb 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Dec 2015 annual-return Annual Return 3 Buy now
06 Jul 2015 annual-return Annual Return 3 Buy now
31 Jan 2015 accounts Annual Accounts 4 Buy now
14 May 2014 annual-return Annual Return 3 Buy now
28 Dec 2013 accounts Annual Accounts 6 Buy now
05 Apr 2013 annual-return Annual Return 3 Buy now
03 Jan 2013 officers Appointment of director (Mr Sundeep Kieran Nayer) 2 Buy now
03 Jan 2013 officers Termination of appointment of secretary (Philip Harpum) 1 Buy now
03 Jan 2013 officers Termination of appointment of director (Sundeep Nayer) 1 Buy now
03 Jan 2013 officers Appointment of secretary (Mr Philip Harpum) 1 Buy now
29 Dec 2012 accounts Annual Accounts 5 Buy now
01 May 2012 annual-return Annual Return 3 Buy now
03 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2012 accounts Annual Accounts 13 Buy now
12 Sep 2011 officers Appointment of director (Mr Sundeep Kieran Nayer) 2 Buy now
05 May 2011 officers Termination of appointment of director (Sundeep Nayer) 1 Buy now
14 Apr 2011 annual-return Annual Return 3 Buy now
28 Jan 2011 officers Change of particulars for director (Sundeep Kieran Nayer) 2 Buy now
28 Jan 2011 officers Change of particulars for director (Mrs Fiona Nayer) 2 Buy now
28 Jan 2011 officers Change of particulars for director (Fiona Nayer) 2 Buy now
10 Jan 2011 accounts Annual Accounts 13 Buy now
01 Dec 2010 officers Termination of appointment of secretary (Patrick Judson) 1 Buy now
13 Nov 2009 annual-return Annual Return 6 Buy now
13 Nov 2009 officers Change of particulars for director (Sundeep Kieran Nayer) 2 Buy now
13 Nov 2009 officers Change of particulars for director (Fiona Nayer) 2 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Aug 2009 accounts Annual Accounts 6 Buy now
09 Jul 2009 address Registered office changed on 09/07/2009 from 47 high street dover kent CT16 1EB 1 Buy now
26 Feb 2009 annual-return Return made up to 28/11/08; full list of members 5 Buy now
02 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
31 Jan 2008 accounts Accounting reference date extended from 31/10/08 to 31/03/09 1 Buy now
31 Oct 2007 incorporation Incorporation Company 31 Buy now