Advanced company searchLink opens in new window

NO. 1 CHILTERN ROAD (SUTTON, SURREY) RESIDENTS COMPANY

Company number 01262386

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)
17 Jan 2016 TM01 Termination of appointment of Walter James Valk as a director on 22 June 2015
19 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2015 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 30
16 Feb 2014 TM01 Termination of appointment of Richard Cameron as a director
10 Feb 2014 AP01 Appointment of Mr Cedric Jean Gerard Boue as a director
05 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 December 2013
13 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 30
  • ANNOTATION A second filed AR01 was registered on 05/02/2014
13 Jan 2014 AP03 Appointment of Mrs Anne Margaret Parris as a secretary
06 Jan 2013 TM02 Termination of appointment of Stephen Ramsey as a secretary
06 Jan 2013 TM01 Termination of appointment of Stephen Ramsey as a director
06 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
23 May 2012 AA Total exemption full accounts made up to 31 December 2011
12 Jan 2012 AA Total exemption full accounts made up to 31 December 2010
08 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
09 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
19 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
23 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
23 Jan 2010 CH01 Director's details changed for Richard Dean Cameron on 29 December 2009
23 Jan 2010 CH01 Director's details changed for Mr Walter James Valk on 29 December 2009
10 Dec 2009 AA Total exemption full accounts made up to 31 December 2008
26 Jan 2009 363a Return made up to 29/12/08; full list of members
26 Jan 2009 353 Location of register of members
26 Jan 2009 190 Location of debenture register
26 Jan 2009 287 Registered office changed on 26/01/2009 from, flat 6 draper house 1 chiltern road, sutton, surrey, SM2 5QP