Advanced company searchLink opens in new window

THE CARPENTERS ARMS (CHISWICK) LIMITED

Company number 06009297

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)
11 Apr 2024 PSC02 Notification of Executors of Simon Cherry Estate as a person with significant control on 9 August 2023
19 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
19 Jan 2024 PSC07 Cessation of Simon Francis Mandell Cherry as a person with significant control on 9 August 2023
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Sep 2023 TM01 Termination of appointment of Simon Francis Mandell Cherry as a director on 9 August 2023
25 Aug 2023 AP01 Appointment of Mr Giles Eric Cherry as a director on 10 July 2023
10 Mar 2023 AD01 Registered office address changed from , the Carpenters Arms 89-91 Black Lion Lane, Hammersmith, London, W6 9BG to 43 Overstone Road London W6 0AD on 10 March 2023
10 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
06 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
14 Dec 2016 TM01 Termination of appointment of Matthew Barnabas Wakefield Jacomb as a director on 9 December 2016
14 Dec 2016 TM01 Termination of appointment of Richard Graham Catherwood Smith as a director on 9 December 2016
14 Dec 2016 TM02 Termination of appointment of Matthew Barnabas Wakefield Jacomb as a secretary on 9 December 2016