Advanced company searchLink opens in new window

CHARTWELL CLOSE CROYDON FREEHOLD COMPANY LIMITED

Company number 03165479

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 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2024 CS01 Confirmation statement made on 28 February 2024 with updates
25 Apr 2024 AA Micro company accounts made up to 31 March 2023
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2023 CH01 Director's details changed for Mrs Seema Parikh on 23 November 2023
23 Nov 2023 AD01 Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 23 November 2023
12 Apr 2023 AA Micro company accounts made up to 31 March 2022
14 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
29 Mar 2022 AA Micro company accounts made up to 31 March 2021
03 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
04 Nov 2021 AD02 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
09 Apr 2021 AD03 Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
09 Apr 2021 AD02 Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
04 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
28 Jan 2021 AD01 Registered office address changed from , Wharf Farm Newbridge Road, Billingshurst, West Sussex, RH14 0JG, United Kingdom to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 28 January 2021
05 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with updates
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 22
22 Mar 2019 AP01 Appointment of Mrs Seema Parikh as a director on 30 January 2019
22 Mar 2019 TM01 Termination of appointment of Ketan Patel as a director on 30 January 2019
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Aug 2018 AD01 Registered office address changed from , 6 Lind Road, Sutton, Surrey, SM1 4PJ, United Kingdom to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 10 August 2018
30 Jul 2018 CH01 Director's details changed for Mr Ketan Patel on 23 July 2018