Advanced company searchLink opens in new window

20 CHESTERTON ROAD (MANAGEMENT CO.) LIMITED

Company number 01153766

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)
14 Nov 2023 AA Accounts for a dormant company made up to 30 September 2023
14 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
01 Nov 2022 AA Accounts for a dormant company made up to 30 September 2022
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with updates
31 Oct 2022 TM01 Termination of appointment of Mariana Josefina Barreda Benavides as a director on 31 October 2022
24 Nov 2021 AP01 Appointment of Ms Tilly Williams as a director on 11 November 2021
08 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
01 Nov 2021 TM01 Termination of appointment of William De Renzy-Martin as a director on 1 November 2021
21 Oct 2021 AA Accounts for a dormant company made up to 30 September 2021
26 Jan 2021 AA Accounts for a dormant company made up to 30 September 2020
04 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
12 Nov 2019 AA Accounts for a dormant company made up to 30 September 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
02 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
11 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018
11 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
28 Nov 2017 AA Accounts for a dormant company made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
05 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
05 Oct 2016 AP03 Appointment of Mrs Olivia Joseph as a secretary on 1 July 2016
05 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
05 Oct 2016 TM02 Termination of appointment of Craig Newell as a secretary on 30 June 2016
05 Oct 2016 AD01 Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to 1 Armitage Road London NW11 8QB on 5 October 2016
10 May 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Jan 2016 AP01 Appointment of Ms Jennifer Susan Laxton as a director on 28 January 2016