Advanced company searchLink opens in new window

CHISWICK & CEDAR PROPERTIES LTD

Company number 06499129

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)
14 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
14 Jun 2023 PSC01 Notification of Louisa Uzoamaka Mbadugha as a person with significant control on 22 May 2023
14 Jun 2023 PSC07 Cessation of Nnaemeka Okey Ofomata as a person with significant control on 14 June 2023
14 Jun 2023 AD01 Registered office address changed from Slg Group H 1-4 the Mews 92a Parchmore Road Thornton Heath CR7 8LX United Kingdom to Unit4 Harolds Road Harlow CM19 5BJ on 14 June 2023
14 Jun 2023 TM01 Termination of appointment of Nnaemeka Okey Ofomata as a director on 14 June 2023
31 May 2023 AA Micro company accounts made up to 31 August 2022
31 May 2023 MR04 Satisfaction of charge 064991290001 in full
31 May 2023 MR04 Satisfaction of charge 064991290002 in full
22 May 2023 MR04 Satisfaction of charge 064991290003 in full
24 Dec 2022 AP01 Appointment of Ms Louisa Uzoamaka Mbadugha as a director on 22 December 2022
15 Nov 2022 PSC01 Notification of Nnaemeka Okey Ofomata as a person with significant control on 2 November 2022
15 Nov 2022 PSC07 Cessation of Louisa Uzoamaka Mbadugha as a person with significant control on 2 November 2022
15 Nov 2022 AP01 Appointment of Mr Nnaemeka Okey Ofomata as a director on 2 November 2022
15 Nov 2022 TM01 Termination of appointment of Louisa Uzoamaka Mbadugha as a director on 2 November 2022
11 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
09 Jun 2022 MR01 Registration of charge 064991290003, created on 26 May 2022
21 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
17 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
24 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
06 Aug 2020 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Slg Group H 1-4 the Mews 92a Parchmore Road Thornton Heath CR7 8LX on 6 August 2020
14 Aug 2019 PSC01 Notification of Louisa Uzoamaka Mbadugha as a person with significant control on 14 August 2019
14 Aug 2019 PSC07 Cessation of Nnaemeka Okey Ofomata as a person with significant control on 14 August 2019
14 Aug 2019 AP01 Appointment of Ms Louisa Uzoamaka Mbadugha as a director on 14 August 2019