Advanced company searchLink opens in new window

61-69 CHEPSTOW PLACE MANAGEMENT LIMITED

Company number 03328913

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)
29 Aug 2024 AA Micro company accounts made up to 31 December 2023
18 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022
24 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
14 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
07 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022
26 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 5 April 2021
28 Jun 2021 TM01 Termination of appointment of Brian William Hammond as a director on 14 January 2021
05 May 2021 AP01 Appointment of Mr Pascal Pierre Raymond Guiraudie as a director on 12 December 2019
15 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/06/21
12 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Aug 2017 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017
08 Aug 2017 TM02 Termination of appointment of Gordon & Co as a secretary on 8 August 2017
08 Aug 2017 AD01 Registered office address changed from 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2017
28 Jun 2017 AD01 Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to 4a Disraeli Road London SW15 2DS on 28 June 2017