Advanced company searchLink opens in new window

THE CHOLMONDELEYS

Company number 02513622

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)
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
06 Dec 2016 AD01 Registered office address changed from C/O Lea Anderson 68 Lyndhurst Grove London SE15 5AH to C/O Lea Anderson 37 Unit 1B, 37 Philip Street Bedminster Bristol BS3 3EA on 6 December 2016
07 Sep 2016 CS01 Confirmation statement made on 8 July 2016 with updates
01 Sep 2016 TM01 Termination of appointment of Stephen Crampton-Hayward as a director on 25 August 2016
07 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 8 July 2015 no member list
13 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
02 Sep 2014 AR01 Annual return made up to 8 July 2014 no member list
05 Mar 2014 AA Total exemption full accounts made up to 31 March 2013
03 Sep 2013 AR01 Annual return made up to 8 July 2013 no member list
22 May 2013 AP01 Appointment of Dr Emilyn Claid as a director
20 May 2013 AP01 Appointment of Mr Dafydd Huw Morgan as a director
20 May 2013 AP01 Appointment of Ms Joanna Stendall as a director
20 May 2013 TM01 Termination of appointment of Marie Nixon as a director
20 May 2013 TM01 Termination of appointment of Joanne Mcintosh as a director
20 May 2013 TM01 Termination of appointment of Giselle Allier as a director
30 Jan 2013 CH01 Director's details changed for Steven James Brett on 30 January 2013
20 Dec 2012 AA Full accounts made up to 31 March 2012
21 Aug 2012 AR01 Annual return made up to 8 July 2012 no member list
22 May 2012 AP01 Appointment of Mr Stephen Crampton-Hayward as a director
18 May 2012 TM01 Termination of appointment of Ameet Parekh as a director
18 May 2012 TM02 Termination of appointment of Joanna Stendall as a secretary
18 May 2012 AD01 Registered office address changed from Toynbee Studios 28 Commercial Street London E1 6AB on 18 May 2012
02 Jan 2012 AA Full accounts made up to 31 March 2011
19 Jul 2011 AR01 Annual return made up to 8 July 2011 no member list