- Company Overview for CHISWICK & CEDAR PROPERTIES LTD (06499129)
- Filing history for CHISWICK & CEDAR PROPERTIES LTD (06499129)
- People for CHISWICK & CEDAR PROPERTIES LTD (06499129)
- Charges for CHISWICK & CEDAR PROPERTIES LTD (06499129)
- More for CHISWICK & CEDAR PROPERTIES LTD (06499129)
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) |
---|---|---|---|
15 Aug 2014 | AD01 | Registered office address changed from 44 Lewis Crescent London NW10 0NR to Roxburghe House 273-287 Regent Street London W1B 2HA on 15 August 2014 | |
18 Jul 2014 | AP01 | Appointment of Mr Emeka Okechukwu Ofomata as a director on 1 June 2014 | |
21 May 2014 | TM01 | Termination of appointment of Romanus Okoli as a director | |
21 May 2014 | AP01 | Appointment of Miss Louisa Uzoamaka Mbadugha as a director | |
20 May 2014 | CERTNM |
Company name changed louibonov express services LTD\certificate issued on 20/05/14
|
|
20 May 2014 | CONNOT | Change of name notice | |
01 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
01 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-01
|
|
27 Feb 2014 | TM01 | Termination of appointment of Damian Okolo as a director | |
25 Mar 2013 | AP01 | Appointment of Mrs Victoria Nnoyelum Okwuosa as a director | |
02 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
01 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
01 Mar 2013 | AD01 | Registered office address changed from Savoy House, Savoy Circus 78 Old Oak Common Lane London W3 7DA on 1 March 2013 | |
29 Feb 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
15 Apr 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
07 Oct 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Mr Damian Okolo on 25 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Mr Romanus Okoli on 25 February 2010 | |
09 Nov 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
04 Mar 2009 | 363a | Return made up to 11/02/09; full list of members | |
01 Oct 2008 | 288a | Director appointed mr damian okolo | |
01 Oct 2008 | 288a | Director appointed mr romanus okoli |