Advanced company searchLink opens in new window

41 CHEPSTOW ROAD MANAGEMENT LIMITED

Company number 03697947

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)
24 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Nov 2014 AD01 Registered office address changed from 264a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 28 November 2014
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5
22 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5
22 Oct 2013 TM01 Termination of appointment of Alessandro Costa as a director
18 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Oct 2012 AAMD Amended accounts made up to 31 January 2011
22 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
11 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
25 Sep 2012 AD01 Registered office address changed from 111 High Street Edgware Middx HA8 7DB United Kingdom on 25 September 2012
27 Mar 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
06 Mar 2012 AP01 Appointment of Mr Alessandro Gaetano Costa as a director
28 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
26 Oct 2011 AP01 Appointment of Peter Rosenbaum as a director
14 Sep 2011 TM01 Termination of appointment of Ronald Harris as a director
13 Jun 2011 AP01 Appointment of Mr Ronald Kenneth Harris as a director
27 May 2011 TM01 Termination of appointment of Alessandro Costa as a director
11 Apr 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
17 Mar 2011 AP01 Appointment of Mr Alessandro Gaetano Costa as a director
16 Mar 2011 TM01 Termination of appointment of Clare Brew as a director
16 Mar 2011 AD01 Registered office address changed from 42 Copperfield Street London SE1 0DY on 16 March 2011
26 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
21 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders