CHARTWELL CLOSE CROYDON FREEHOLD COMPANY LIMITED
Company number 03165479
- Company Overview for CHARTWELL CLOSE CROYDON FREEHOLD COMPANY LIMITED (03165479)
- Filing history for CHARTWELL CLOSE CROYDON FREEHOLD COMPANY LIMITED (03165479)
- People for CHARTWELL CLOSE CROYDON FREEHOLD COMPANY LIMITED (03165479)
- Registers for CHARTWELL CLOSE CROYDON FREEHOLD COMPANY LIMITED (03165479)
- More for CHARTWELL CLOSE CROYDON FREEHOLD COMPANY LIMITED (03165479)
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
|
|
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 |