Advanced company searchLink opens in new window

25 CHESHAM PLACE LIMITED

Company number 01457181

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)
15 Mar 2010 TM01 Termination of appointment of Peridot Property Ltd as a director
18 Jun 2009 AA Total exemption small company accounts made up to 24 June 2008
16 Jun 2009 288a Director appointed nicholas gilding
16 Jun 2009 288b Appointment terminated director alexander dyson
15 May 2009 288a Director appointed alexander james dyson
08 May 2009 287 Registered office changed on 08/05/2009 from 3 grove lodge crescent grove london SW4 7AE
08 May 2009 288b Appointment terminated secretary mary shearer
28 Nov 2008 363a Annual return made up to 25/11/08
10 Nov 2008 288a Director appointed alexander seddon
10 Nov 2008 288a Director appointed anthony binnie
06 Aug 2008 288a Director appointed kamran khazai
06 Aug 2008 288b Appointment terminated director camellia corporation LIMITED
06 Aug 2008 288b Appointment terminated director geoffrey croome
01 Mar 2008 AA Total exemption full accounts made up to 24 June 2007
12 Dec 2007 363a Annual return made up to 25/11/07
27 Nov 2007 288b Director resigned
30 Apr 2007 AA Total exemption full accounts made up to 24 June 2006
19 Dec 2006 363s Annual return made up to 25/11/06
  • 363(288) ‐ Director's particulars changed
19 Dec 2006 287 Registered office changed on 19/12/06 from: phoenix house 11 wellesley road croydon CR0 2NW
24 Apr 2006 AA Total exemption full accounts made up to 24 June 2005
20 Dec 2005 MEM/ARTS Memorandum and Articles of Association
09 Dec 2005 363s Annual return made up to 25/11/05
  • 363(288) ‐ Director's particulars changed
21 Oct 2005 288a New director appointed
29 Sep 2005 288a New director appointed
29 Sep 2005 MEM/ARTS Memorandum and Articles of Association