Advanced company searchLink opens in new window

12-19 CHEYNE GARDENS LONDON LIMITED

Company number 07225369

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)
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
18 Apr 2024 TM01 Termination of appointment of Brian John Norman D'arcy Clark as a director on 18 April 2024
16 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
03 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
06 Oct 2022 AP01 Appointment of Mr Arun Vijay Mark Nayar as a director on 6 October 2022
19 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with updates
07 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
08 Jan 2020 AP01 Appointment of Ms Catherine Mary Murphy as a director on 8 January 2020
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
18 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
25 May 2018 AP01 Appointment of Mrs Penelope Jill Wyatt as a director on 25 May 2018
18 May 2018 AP01 Appointment of Mr Brian John Norman D'arcy Clark as a director on 9 May 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 19
06 Apr 2016 CH04 Secretary's details changed for Susan Metcalfe Residential Property Management Limited on 5 April 2016
06 Apr 2016 AD01 Registered office address changed from 55 Beauchamp Place London SW3 1NY to 10 Hollywood Road Chelsea London SW10 9HY on 6 April 2016