Advanced company searchLink opens in new window

CHISWICK & CEDAR PROPERTIES LTD

Company number 06499129

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)
14 Aug 2019 AP01 Appointment of Ms Louisa Uzoamaka Mbadugha as a director on 14 August 2019
14 Aug 2019 TM01 Termination of appointment of Nnaemeka Okey Ofomata as a director on 14 August 2019
13 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
03 Jul 2019 AA Total exemption full accounts made up to 31 August 2018
31 Mar 2019 TM02 Termination of appointment of Peter Mbadugha as a secretary on 22 March 2019
11 Oct 2018 PSC04 Change of details for Mr Emeka Ofomota as a person with significant control on 6 August 2018
11 Oct 2018 CH01 Director's details changed for Mr Emeka Ofomota on 6 August 2018
10 Oct 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
06 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
07 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
06 Aug 2017 PSC01 Notification of Emeka Ofomota as a person with significant control on 4 June 2017
06 Aug 2017 PSC07 Cessation of Louisa Uzoamaka Mbadugha as a person with significant control on 4 June 2017
25 Jun 2017 TM01 Termination of appointment of Louisa Uzoamaka Mbadugha as a director on 4 June 2017
25 Jun 2017 AP01 Appointment of Mr Emeka Ofomota as a director on 4 June 2017
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
04 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
30 Aug 2016 MR01 Registration of charge 064991290002, created on 26 August 2016
30 Aug 2016 MR01 Registration of charge 064991290001, created on 26 August 2016
18 May 2016 AA Total exemption small company accounts made up to 31 August 2015
03 May 2016 TM01 Termination of appointment of Emeka Okechukwu Ofomata as a director on 1 April 2016
27 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
16 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
16 Feb 2015 AD01 Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA England to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 16 February 2015
03 Dec 2014 AA01 Current accounting period extended from 28 February 2015 to 31 August 2015
10 Nov 2014 TM01 Termination of appointment of Victoria Nnoyelum Okwuosa as a director on 1 July 2014