CWC ESTATES CIC
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 27/05/2527 May 2025 | Registered office address changed from 23 Broadwall London Greater London SE1 9PL to Courtside Ringstead Road Sedgeford Hunstanton PE36 5NQ on 2025-05-27 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
| 08/07/248 July 2024 | Micro company accounts made up to 2023-09-30 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
| 14/06/2314 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
| 02/10/212 October 2021 | Total exemption full accounts made up to 2020-09-30 |
| 29/07/1929 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 12/03/1912 March 2019 | DIRECTOR APPOINTED MR JONATHAN PAUL BECKITT |
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
| 23/03/1823 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FINCH / 20/03/2018 |
| 22/03/1822 March 2018 | CURREXT FROM 31/12/2018 TO 31/03/2019 |
| 16/03/1816 March 2018 | CURREXT FROM 31/10/2018 TO 31/12/2018 |
| 18/10/1718 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company