- Company Overview for CECIL LODGE (CHESSINGTON) LIMITED (03813610)
- Filing history for CECIL LODGE (CHESSINGTON) LIMITED (03813610)
- People for CECIL LODGE (CHESSINGTON) LIMITED (03813610)
- More for CECIL LODGE (CHESSINGTON) LIMITED (03813610)
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
|
|
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
|
|
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
|
|
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 |