Advanced company searchLink opens in new window

WORTHING ESTATES LTD

Company number 10012643

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
01 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
05 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
18 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
29 Jul 2020 PSC02 Notification of Midos Ms Limited as a person with significant control on 28 July 2020
29 Jul 2020 PSC07 Cessation of Paul Grosz as a person with significant control on 28 July 2020
08 Jan 2020 CS01 Confirmation statement made on 8 December 2019 with no updates
08 Jan 2020 AA Total exemption full accounts made up to 28 February 2019
28 Feb 2019 AA Total exemption full accounts made up to 28 February 2018
14 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with no updates
06 Dec 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
22 Aug 2018 TM01 Termination of appointment of Paul Grosz as a director on 22 August 2018
13 Aug 2018 MR04 Satisfaction of charge 100126430001 in full
13 Aug 2018 MR04 Satisfaction of charge 100126430002 in full
13 Aug 2018 MR01 Registration of charge 100126430003, created on 3 August 2018
03 Aug 2018 AD01 Registered office address changed from 103 High Street Waltham Cross EN8 7AN England to 115 Craven Park Road London N15 6BL on 3 August 2018
03 Aug 2018 AP01 Appointment of Mr Moses Schreiber as a director on 3 August 2018
02 Aug 2018 AP01 Appointment of Mr Nathan Schreiber as a director on 1 August 2018
09 Feb 2018 AD01 Registered office address changed from 28 Cazenove Mansions Cazenove Road London N16 6AR England to 103 High Street Waltham Cross EN8 7AN on 9 February 2018
09 Feb 2018 AA Total exemption full accounts made up to 28 February 2017
17 Jan 2018 DISS40 Compulsory strike-off action has been discontinued