Advanced company searchLink opens in new window

CHALK FARM SECRETARIES LIMITED

Company number 01701681

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2019 PSC04 Change of details for Mr Peter Benedict Stone as a person with significant control on 4 November 2019
19 Aug 2019 PSC01 Notification of Yardena Landman as a person with significant control on 19 August 2019
19 Aug 2019 PSC07 Cessation of Martin Landman as a person with significant control on 19 August 2019
19 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
16 Aug 2019 AD02 Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
16 Aug 2019 AD02 Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
10 Jun 2019 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019
31 Dec 2018 CH01 Director's details changed for Mrs Irene Potter on 1 January 2017
05 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
18 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Jul 2017 TM01 Termination of appointment of Peter Benedict Stone as a director on 13 July 2017
13 Jul 2017 TM02 Termination of appointment of Peter Benedict Stone as a secretary on 13 July 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
25 Apr 2017 TM01 Termination of appointment of Martin Landman as a director on 25 April 2017
31 Mar 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
23 May 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Nov 2015 AD01 Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 24 November 2015
19 Nov 2015 CH01 Director's details changed for Mrs Irene Potter on 9 January 2013
19 Nov 2015 CH01 Director's details changed for Peter Benedict Stone on 9 January 2013
19 Nov 2015 CH01 Director's details changed for Mr Stephen John Mills on 9 January 2013