Advanced company searchLink opens in new window

21 CHESHAM PLACE LIMITED

Company number 06000022

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)
30 Nov 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
23 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
01 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
25 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
25 Nov 2008 363a Return made up to 15/11/08; full list of members
21 Nov 2008 288a Director and secretary appointed edward parsons
21 Nov 2008 288b Appointment terminated director and secretary gary powell
03 Sep 2008 AA Accounts for a dormant company made up to 30 November 2007
11 Aug 2008 288a Director appointed steven miles smith
11 Aug 2008 288a Director appointed gary james powell
11 Aug 2008 288b Appointment terminated director michael reilly
11 Aug 2008 288b Appointment terminated director nicholas walton
05 Aug 2008 288a Secretary appointed gary james powell
05 Aug 2008 288b Appointment terminated secretary michael reilly
19 Nov 2007 363a Return made up to 15/11/07; full list of members
30 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2007 287 Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY
16 Aug 2007 288c Secretary's particulars changed;director's particulars changed
19 Dec 2006 88(2)R Ad 15/11/06--------- £ si 5@1=5 £ ic 1/6
19 Dec 2006 288a New director appointed
19 Dec 2006 288a New secretary appointed;new director appointed
19 Dec 2006 288b Secretary resigned
19 Dec 2006 288b Director resigned
15 Nov 2006 NEWINC Incorporation