25/29 CHESTER ROAD NORTHWOOD LIMITED
Company number 02504778
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) |
---|---|---|---|
09 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
11 Mar 2022 | AA | Micro company accounts made up to 29 June 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 106 Princes Avenue London NW9 9JD on 30 September 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
04 Mar 2021 | AA | Micro company accounts made up to 29 June 2020 | |
12 Feb 2021 | AP03 | Appointment of Mr Terence Ansell as a secretary on 10 February 2021 | |
03 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 29 June 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
21 Mar 2019 | AA | Micro company accounts made up to 29 June 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
08 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
11 Aug 2017 | AP01 | Appointment of Lubna Tasneed Zubairi as a director on 28 November 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
09 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Simon Palmer as a director on 25 May 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Howard Christopher Smith as a director on 17 June 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Graham Neil Sharpe as a director on 17 June 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of John Roderick Gough as a director on 17 June 2016 | |
01 Jun 2016 | TM02 | Termination of appointment of Frank Peter Lever as a secretary on 1 June 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Jun 2016 | TM01 | Termination of appointment of Frank Peter Lever as a director on 1 June 2016 | |
01 Jun 2016 | TM02 | Termination of appointment of Frank Peter Lever as a secretary on 1 June 2016 | |
04 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|