Advanced company searchLink opens in new window

CHOLMELEY LODGE RESIDENTS LIMITED

Company number 03471299

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)
01 Nov 2019 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Wilberforce House Station Road London NW4 4QE on 1 November 2019
04 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2018 AP01 Appointment of Ms Christine Anne Lalumia as a director on 21 May 2018
09 Jul 2018 AP01 Appointment of Mr Jan Richard Deja as a director on 21 May 2018
02 Jul 2018 TM01 Termination of appointment of Samantha Jane Oxley as a director on 21 May 2018
02 Jul 2018 TM01 Termination of appointment of Pepin Clout as a director on 21 May 2018
05 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
01 Dec 2017 TM01 Termination of appointment of Carol Ann White as a director on 25 October 2017
10 Oct 2017 MR04 Satisfaction of charge 1 in full
09 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 47
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 TM01 Termination of appointment of Anne Jamieson as a director on 1 April 2015
01 Apr 2015 AP01 Appointment of Mr David Morris Stroll as a director on 1 April 2015
01 Apr 2015 AP01 Appointment of Ms Samantha Jane Oxley as a director on 1 April 2015
26 Jan 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 47
26 Jan 2015 CH01 Director's details changed for Mr Anthony Derek Rushbrook on 25 November 2014
26 Jan 2015 CH01 Director's details changed for Mrs Carol Ann White on 25 November 2014
26 Jan 2015 CH01 Director's details changed for Ms Anne Jamieson on 25 November 2014
26 Jan 2015 CH01 Director's details changed for Pepin Clout on 25 November 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 47