- Company Overview for CHISWICK & CEDAR PROPERTIES LTD (06499129)
- Filing history for CHISWICK & CEDAR PROPERTIES LTD (06499129)
- People for CHISWICK & CEDAR PROPERTIES LTD (06499129)
- Charges for CHISWICK & CEDAR PROPERTIES LTD (06499129)
- More for CHISWICK & CEDAR PROPERTIES LTD (06499129)
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 |