Advanced company searchLink opens in new window

371 CHISWICK HIGH ROAD MANAGEMENT LIMITED

Company number 04414282

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)
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
22 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
24 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
11 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
16 Sep 2021 CH01 Director's details changed for Mr Allan Christopher Bentley on 16 September 2021
16 Sep 2021 AD01 Registered office address changed from 371B Chiswick High Road London W4 4AG England to Fernhill Cottage Hatchet Lane Winkfield Windsor SL4 2DZ on 16 September 2021
16 Sep 2021 TM01 Termination of appointment of John Stephen Foley as a director on 16 September 2021
16 Sep 2021 AP01 Appointment of Mr Allan Christopher Bentley as a director on 16 September 2021
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
08 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
17 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
12 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
06 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
04 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
29 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
06 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
25 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
25 Jan 2017 CH01 Director's details changed for Mr John Stephen Foley on 13 December 2016
25 Jan 2017 AD01 Registered office address changed from Flat 46 Chiswick Green Studios Evershed Walk London W4 5BW England to 371B Chiswick High Road London W4 4AG on 25 January 2017
20 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
19 Apr 2016 TM01 Termination of appointment of Stephanie Howard as a director on 19 April 2016
19 Apr 2016 TM02 Termination of appointment of James Robert Howard as a secretary on 19 April 2016