Advanced company searchLink opens in new window

CECIL LODGE (CHESSINGTON) LIMITED

Company number 03813610

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)
24 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
20 Jun 2017 TM01 Termination of appointment of Sharon Read as a director on 12 June 2017
20 Jun 2017 TM01 Termination of appointment of Philip Andrew Collings as a director on 16 June 2017
20 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
30 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Oct 2016 CS01 Confirmation statement made on 26 July 2016 with updates
29 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Sep 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 16
26 Feb 2015 AA01 Current accounting period extended from 24 March 2015 to 31 March 2015
30 Dec 2014 AA Accounts for a dormant company made up to 24 March 2014
29 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 16
29 Aug 2014 AP01 Appointment of Mrs Justine Ramsey as a director on 12 February 2014
29 Aug 2014 AP01 Appointment of Mrs Susannah Turner as a director on 12 February 2014
29 Aug 2014 TM01 Termination of appointment of Craig Millard as a director on 25 August 2014
19 Dec 2013 AA Total exemption full accounts made up to 24 March 2013
07 Sep 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-09-07
  • GBP 16
07 Sep 2013 CH03 Secretary's details changed for Mr Paul Wells on 1 June 2013
07 Sep 2013 AD01 Registered office address changed from 338 Hook Road Surbiton Surrey KT9 1NU England on 7 September 2013
25 Jun 2013 AP01 Appointment of Mr Craig Millard as a director
25 Jun 2013 TM01 Termination of appointment of Justine Ramsey as a director
16 Aug 2012 AA Total exemption full accounts made up to 24 March 2012
15 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders