Advanced company searchLink opens in new window

CHERTSEY BOULEVARD (COMMERCIAL) LIMITED

Company number 09900701

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2020 DS01 Application to strike the company off the register
12 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
12 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
13 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 16 January 2018
16 Jan 2018 PSC02 Notification of Marchdown Residential Limited as a person with significant control on 31 May 2016
16 Jan 2018 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG England to 10 Queen Street Place London EC4R 1AG on 16 January 2018
05 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 1,000
11 Dec 2015 TM01 Termination of appointment of Rebecca Jayne Finding as a director on 10 December 2015
11 Dec 2015 AP01 Appointment of Mr James Bernard Sunley as a director on 10 December 2015
11 Dec 2015 AP01 Appointment of Mr Rory William Michael Gleeson as a director on 10 December 2015
11 Dec 2015 AP01 Appointment of Mr Edward Antony George Jones as a director on 10 December 2015
11 Dec 2015 AD01 Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to 26 Red Lion Square London WC1R 4AG on 11 December 2015
03 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-03
  • GBP 3