Advanced company searchLink opens in new window

73 CHETWYND ROAD LIMITED

Company number 01327456

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 2017 PSC07 Cessation of Ian Edward Cameron as a person with significant control on 10 November 2017
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 150
13 Apr 2015 AP01 Appointment of Stephanie Toumazis as a director on 11 February 2015
28 Mar 2015 TM01 Termination of appointment of Thomas Vaughan Davies as a director on 11 February 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 150
26 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-24
  • GBP 150
12 Mar 2013 TM02 Termination of appointment of James Empson as a secretary
11 Mar 2013 TM01 Termination of appointment of James Empson as a director
11 Mar 2013 TM02 Termination of appointment of James Empson as a secretary
11 Mar 2013 AP03 Appointment of Mr Jeffrey Raymond Bannister as a secretary
11 Mar 2013 AP01 Appointment of Mr Jeffrey Raymond Bannister as a director
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
31 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
31 Dec 2011 CH01 Director's details changed for James Empson on 31 December 2011
31 Dec 2011 CH01 Director's details changed for Ian Edward Cameron on 31 December 2011
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jul 2011 AP01 Appointment of Mr Thomas Vaughan Davies as a director
07 Jul 2011 TM01 Termination of appointment of Ainsley Flanagan as a director
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010