Download leads from Nexok and grow your business. Find out more

Shorham Estates Limited

Documents

Total Documents68
Total Pages226

Filing History

20 February 2001Dissolved
20 November 2000Return of final meeting in a members' voluntary winding up
20 November 2000Liquidators statement of receipts and payments
4 February 2000Registered office changed on 04/02/00 from: c/o bircham & co 1 dean farrar street london SW1H 0DY
31 January 2000Appointment of a voluntary liquidator
31 January 2000Declaration of solvency
31 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
27 August 1999New secretary appointed
27 August 1999Secretary resigned
27 August 1999Registered office changed on 27/08/99 from: 20 black friars lane london EC4V 6HD
3 August 1999Declaration of satisfaction of mortgage/charge
3 August 1999Declaration of satisfaction of mortgage/charge
3 August 1999Full accounts made up to 31 March 1998
24 July 1999Declaration of satisfaction of mortgage/charge
24 July 1999Declaration of satisfaction of mortgage/charge
24 July 1999Declaration of satisfaction of mortgage/charge
24 July 1999Declaration of satisfaction of mortgage/charge
24 July 1999Declaration of satisfaction of mortgage/charge
24 July 1999Declaration of satisfaction of mortgage/charge
24 July 1999Declaration of satisfaction of mortgage/charge
18 April 1999Return made up to 29/03/99; full list of members
9 September 1998Declaration of satisfaction of mortgage/charge
9 September 1998Declaration of satisfaction of mortgage/charge
9 September 1998Declaration of satisfaction of mortgage/charge
9 September 1998Declaration of satisfaction of mortgage/charge
9 September 1998Declaration of mortgage charge released/ceased
9 September 1998Declaration of satisfaction of mortgage/charge
9 September 1998Declaration of satisfaction of mortgage/charge
9 September 1998Declaration of mortgage charge released/ceased
7 July 1998New director appointed
13 May 1998Return made up to 29/03/98; full list of members
11 April 1998Director resigned
7 April 1998Full accounts made up to 31 March 1997
7 March 1998Declaration of mortgage charge released/ceased
25 February 1998Declaration of mortgage charge released/ceased
25 February 1998Declaration of mortgage charge released/ceased
25 February 1998Declaration of mortgage charge released/ceased
20 December 1997Declaration of mortgage charge released/ceased
28 November 1997Particulars of mortgage/charge
25 November 1997Particulars of mortgage/charge
18 November 1997Particulars of mortgage/charge
11 November 1997Particulars of mortgage/charge
4 November 1997Declaration of mortgage charge released/ceased
10 October 1997Declaration of mortgage charge released/ceased
10 October 1997Declaration of mortgage charge released/ceased
10 October 1997Declaration of mortgage charge released/ceased
18 September 1997Particulars of mortgage/charge
16 August 1997Particulars of mortgage/charge
14 May 1997Particulars of mortgage/charge
25 April 1997Particulars of mortgage/charge
25 April 1997Particulars of mortgage/charge
25 April 1997Particulars of mortgage/charge
25 April 1997Particulars of mortgage/charge
8 April 1997Return made up to 29/03/97; full list of members
6 February 1997Resolutions
  • ELRES ‐ Elective resolution
6 February 1997Resolutions
  • ELRES ‐ Elective resolution
6 February 1997Particulars of mortgage/charge
6 February 1997Particulars of mortgage/charge
31 January 1997Full accounts made up to 31 March 1996
12 November 1996Company name changed edmonds camberwell grove LIMITED\certificate issued on 13/11/96
18 June 1996Particulars of mortgage/charge
18 June 1996Particulars of mortgage/charge
1 May 1996Return made up to 29/03/96; full list of members
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 July 1995New director appointed
14 July 1995New director appointed
12 May 1995Company name changed mawlaw 266 LIMITED\certificate issued on 15/05/95
29 March 1995Incorporation
Sign up now to grow your client base. Plans & Pricing