- Company Overview for CHADWICK SQUARE FREEHOLD LIMITED (10810278)
- Filing history for CHADWICK SQUARE FREEHOLD LIMITED (10810278)
- People for CHADWICK SQUARE FREEHOLD LIMITED (10810278)
- More for CHADWICK SQUARE FREEHOLD LIMITED (10810278)
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) |
---|---|---|---|
10 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with updates | |
10 Jun 2024 | CH01 | Director's details changed for Mr Rui Certa Ventura on 1 June 2024 | |
27 Feb 2024 | AA01 | Current accounting period extended from 30 June 2024 to 31 December 2024 | |
26 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
08 May 2023 | CH01 | Director's details changed for Mrs Sarah Thomas on 8 May 2023 | |
08 May 2023 | CH01 | Director's details changed for Mr Miraj Makin on 8 May 2023 | |
08 May 2023 | CH01 | Director's details changed for Mrs Bernice Chitnis on 8 May 2023 | |
08 May 2023 | CH01 | Director's details changed for Mr Anthony Delarue on 8 May 2023 | |
08 May 2023 | CH01 | Director's details changed for Dr Anand Chidamber Chitnis on 8 May 2023 | |
08 May 2023 | CH01 | Director's details changed for Mr Rui Certa Ventura on 8 May 2023 | |
08 May 2023 | CH01 | Director's details changed for Mr David Cass on 8 May 2023 | |
08 May 2023 | AP04 | Appointment of Urang Property Management Limited as a secretary on 25 March 2023 | |
08 May 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
08 May 2023 | AD01 | Registered office address changed from 66 Grosvenor Street London W1K 3JL England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 8 May 2023 | |
21 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
21 Jun 2022 | AP01 | Appointment of Mr Anthony Delarue as a director on 18 January 2019 | |
20 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
06 Oct 2021 | AP01 | Appointment of Mr Miraj Makin as a director on 1 October 2021 | |
17 Aug 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
15 Jul 2021 | AP01 | Appointment of Mr David Cass as a director on 8 June 2017 | |
01 Jul 2021 | TM01 | Termination of appointment of Sheryl Ann Raine as a director on 25 April 2021 | |
13 May 2021 | AD01 | Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to 66 Grosvenor Street London W1K 3JL on 13 May 2021 | |
23 Apr 2021 | TM02 | Termination of appointment of Kinleigh Limited as a secretary on 25 June 2020 |