41 CHEPSTOW ROAD MANAGEMENT LIMITED
Company number 03697947
- Company Overview for 41 CHEPSTOW ROAD MANAGEMENT LIMITED (03697947)
- Filing history for 41 CHEPSTOW ROAD MANAGEMENT LIMITED (03697947)
- People for 41 CHEPSTOW ROAD MANAGEMENT LIMITED (03697947)
- More for 41 CHEPSTOW ROAD MANAGEMENT LIMITED (03697947)
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) |
---|---|---|---|
29 Nov 2023 | AD01 | Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
10 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
13 Sep 2022 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 13 September 2022 | |
17 Aug 2022 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 15 November 2021 | |
27 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
18 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
07 Jun 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
07 Jun 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 7 June 2018 | |
12 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
17 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
02 Nov 2015 | AP04 | Appointment of Urban Owners Limited as a secretary on 30 October 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to C/O Urban Owners Limited Northchurch Business Centre Queen Street Sheffield S1 2DW on 2 November 2015 |