Advanced company searchLink opens in new window

21 CHESHAM PLACE LIMITED

Company number 06000022

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)
04 Jan 2024 CS01 Confirmation statement made on 15 November 2023 with updates
13 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 15 November 2022 with updates
03 Nov 2022 AP03 Appointment of Brigitte Albrecht as a secretary on 3 November 2022
03 Nov 2022 TM02 Termination of appointment of Georgia Marie Lamkin as a secretary on 3 November 2022
21 Jul 2022 AD01 Registered office address changed from C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England to Number 1 Vicarage Lane London E15 4HF on 21 July 2022
11 May 2022 AP03 Appointment of Miss Georgia Marie Lamkin as a secretary on 20 April 2022
19 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
10 Mar 2022 TM02 Termination of appointment of Stiles Harold Williams Partnership Llp as a secretary on 9 March 2022
26 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
12 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jul 2021 CH04 Secretary's details changed for Stiles Harold Williams Llp on 30 June 2021
11 Jul 2021 AD02 Register inspection address has been changed from Ivy House Ivy Terrace Eastbourne BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
08 Jul 2021 AD01 Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 8 July 2021
16 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
25 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
22 Nov 2019 AD03 Register(s) moved to registered inspection location Ivy House Ivy Terrace Eastbourne BN21 4QU
21 Nov 2019 AD02 Register inspection address has been changed to Ivy House Ivy Terrace Eastbourne BN21 4QU
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 May 2019 AP04 Appointment of Stiles Harold Williams Llp as a secretary on 1 May 2019
10 May 2019 AD01 Registered office address changed from 6 Lower Park Row Bristol BS1 5BJ United Kingdom to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 10 May 2019
05 Apr 2019 CH01 Director's details changed for Yusuf Abdulla Yusuf Akbar Alireza on 5 April 2019
05 Apr 2019 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 6 Lower Park Row Bristol BS1 5BJ on 5 April 2019
23 Jan 2019 CH01 Director's details changed for Yusuf Abdulla Yusuf Akbar Alireza on 16 January 2019