THE LONDON CHIN WOO COMPANY LIMITED
Company number 03746988
- Company Overview for THE LONDON CHIN WOO COMPANY LIMITED (03746988)
- Filing history for THE LONDON CHIN WOO COMPANY LIMITED (03746988)
- People for THE LONDON CHIN WOO COMPANY LIMITED (03746988)
- More for THE LONDON CHIN WOO COMPANY LIMITED (03746988)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
10 Apr 2024 | PSC04 | Change of details for Mr Andrew Harris as a person with significant control on 18 March 2024 | |
26 Feb 2024 | CH04 | Secretary's details changed for Kerry Secretarial Services Limited on 1 September 2023 | |
15 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Aug 2023 | AD01 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 25 August 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
17 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
02 Feb 2021 | CH04 | Secretary's details changed for Kerry Secretarial Services Limited on 1 June 2020 | |
02 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Apr 2020 | AD01 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 27 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
23 Apr 2020 | PSC04 | Change of details for Mr Andrew Harris as a person with significant control on 8 May 2019 | |
23 Apr 2020 | PSC04 | Change of details for Mr Andrew Harris as a person with significant control on 28 January 2019 | |
23 Apr 2020 | PSC07 | Cessation of Alasdair Monteith as a person with significant control on 28 January 2019 | |
09 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Dec 2019 | AA01 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
23 Apr 2019 | CH01 | Director's details changed for Mr Andrew Venn William Harris on 1 March 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Alasdair Monteith as a director on 28 January 2019 | |
19 Feb 2019 | AP01 | Appointment of Mr Andrew Venn William Harris as a director on 28 January 2019 | |
18 Feb 2019 | CH04 | Secretary's details changed for Kerry Secretarial Services Limited on 18 February 2019 |