Advanced company searchLink opens in new window

OLD CHESTERTON BUILDING FREEHOLD LIMITED

Company number 09144349

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)
07 Mar 2024 TM01 Termination of appointment of Nicholas John William Hooper as a director on 28 February 2024
27 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
15 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
16 May 2023 AA Total exemption full accounts made up to 31 August 2022
28 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
22 Feb 2022 AA Micro company accounts made up to 31 August 2021
10 Feb 2022 AP01 Appointment of Mr Nicholas John William Hooper as a director on 10 February 2022
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
22 Jun 2021 AA01 Current accounting period extended from 30 June 2021 to 31 August 2021
26 Mar 2021 AA Micro company accounts made up to 30 June 2020
26 Nov 2020 TM01 Termination of appointment of Jolyon Richard Aldous as a director on 26 November 2020
12 Nov 2020 AP01 Appointment of Mrs Claire Priscilla Giles as a director on 12 November 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
22 Sep 2020 PSC08 Notification of a person with significant control statement
11 Sep 2020 PSC07 Cessation of Troy Andrew Bramwell Rigley as a person with significant control on 10 September 2020
10 Sep 2020 PSC07 Cessation of Peter Fabian Bloom as a person with significant control on 10 September 2020
10 Sep 2020 PSC07 Cessation of Stephen Donald Hall as a person with significant control on 10 September 2020
10 Sep 2020 PSC07 Cessation of Jolyon Richard Aldous as a person with significant control on 10 September 2020
08 Sep 2020 CH01 Director's details changed for Mrs Jane Elizabeth Pearson on 8 September 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
23 Jul 2020 SH01 Statement of capital following an allotment of shares on 10 July 2020
  • GBP 20
23 Jun 2020 AA Micro company accounts made up to 30 June 2019
18 Feb 2020 AP04 Appointment of Kinleigh Limited as a secretary on 5 February 2020
14 Nov 2019 TM02 Termination of appointment of Managed Exit Limited as a secretary on 1 November 2019
07 Nov 2019 TM01 Termination of appointment of Stephen Donald Hall as a director on 18 October 2019