Advanced company searchLink opens in new window

TWENTY-SIX CHESTERFORD GARDENS LIMITED

Company number 00854329

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)
19 Apr 2024 AA Micro company accounts made up to 31 October 2023
04 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
03 Jan 2023 CH01 Director's details changed for Olivia Marie-Alix Genevieve Frieser on 26 June 2022
03 Jan 2023 CH01 Director's details changed for Mr Oliver Frieser on 16 July 2022
15 Dec 2022 AA Micro company accounts made up to 31 October 2022
07 Feb 2022 AA Micro company accounts made up to 31 October 2021
07 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
14 Jun 2021 AA Micro company accounts made up to 31 October 2020
13 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
10 Jul 2020 AA Micro company accounts made up to 31 October 2019
09 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
06 Jun 2019 AA Micro company accounts made up to 31 October 2018
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
21 Jun 2018 AA Micro company accounts made up to 31 October 2017
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
15 Jun 2017 AA Total exemption full accounts made up to 31 October 2016
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
01 Apr 2016 AA Total exemption full accounts made up to 31 October 2015
20 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4
20 Jan 2016 CH01 Director's details changed for Olivia Marie-Alix Genevieve Frieser on 1 December 2015
20 Jan 2016 CH01 Director's details changed for Mr Oliver Frieser on 1 December 2015
10 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
26 Jan 2015 CH01 Director's details changed for Simon Alexander Cohen on 31 December 2014