Advanced company searchLink opens in new window

CHADWICK SQUARE FREEHOLD LIMITED

Company number 10810278

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)
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
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
03 Jun 2020 CH01 Director's details changed for Mrs Bernice Chitnis on 3 June 2020