Advanced company searchLink opens in new window

73 CHESILTON ROAD MANAGEMENT COMPANY LIMITED

Company number 05306967

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)
22 Jul 2010 AA Total exemption small company accounts made up to 31 December 2008
22 Jul 2010 AR01 Annual return made up to 7 December 2009
22 Jul 2010 AR01 Annual return made up to 7 December 2008
22 Jul 2010 CH03 Secretary's details changed for Michael William Giffin on 22 July 2008
22 Jul 2010 CH01 Director's details changed for Michael William Giffin on 22 July 2008
22 Jul 2010 TM01 Termination of appointment of Beatrice Hochberg as a director
16 Jul 2010 RT01 Administrative restoration application
24 Nov 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
29 Aug 2008 288a Director appointed dean henry johns
07 Jan 2008 363a Annual return made up to 07/12/07
26 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
22 Jan 2007 363s Annual return made up to 07/12/06
  • 363(288) ‐ Director's particulars changed
07 Jan 2007 288b Director resigned
07 Jan 2007 288a New director appointed
04 Dec 2006 AA Total exemption small company accounts made up to 31 December 2005
09 Jan 2006 363s Annual return made up to 07/12/05
17 Feb 2005 288a New director appointed
17 Feb 2005 288a New director appointed
17 Feb 2005 288a New secretary appointed;new director appointed
17 Feb 2005 287 Registered office changed on 17/02/05 from: marquess court, 69 southampton row, london, WC1B 4ET
17 Feb 2005 288b Director resigned
17 Feb 2005 288b Secretary resigned
07 Dec 2004 NEWINC Incorporation