Advanced company searchLink opens in new window

25/29 CHESTER ROAD NORTHWOOD LIMITED

Company number 02504778

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)
09 Feb 2009 288a Director appointed jill ballantyne
20 Jan 2009 288b Appointment terminated director simon barcessat
20 Jan 2009 AA Total exemption full accounts made up to 30 June 2008
18 Sep 2008 363s Return made up to 23/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
22 Aug 2008 288b Appointment terminate, director rosemarie alma cattle logged form
24 Jun 2008 288b Appointment terminated director marie lindon
12 Jun 2008 288b Appointment terminated director rosemarie cattle
25 Feb 2008 AA Total exemption full accounts made up to 30 June 2007
29 Jun 2007 363s Return made up to 23/05/07; full list of members
03 Jan 2007 AA Total exemption full accounts made up to 30 June 2006
12 Jun 2006 363s Return made up to 23/05/06; full list of members
07 Dec 2005 AA Total exemption full accounts made up to 30 June 2005
13 Sep 2005 288a New director appointed
13 Sep 2005 288b Director resigned
13 Sep 2005 288b Director resigned
13 Sep 2005 288b Director resigned
13 Sep 2005 363s Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director resigned
10 Jan 2005 AA Total exemption full accounts made up to 30 June 2004
20 Aug 2004 363s Return made up to 23/05/04; no change of members
25 Jan 2004 288a New director appointed
09 Dec 2003 AA Total exemption full accounts made up to 30 June 2003
25 Jun 2003 363s Return made up to 23/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
15 Jan 2003 288a New director appointed
06 Dec 2002 AA Full accounts made up to 30 June 2002
02 Jul 2002 363s Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed