THE CARPENTERS ARMS (CHISWICK) LIMITED
Company number 06009297
- Company Overview for THE CARPENTERS ARMS (CHISWICK) LIMITED (06009297)
- Filing history for THE CARPENTERS ARMS (CHISWICK) LIMITED (06009297)
- People for THE CARPENTERS ARMS (CHISWICK) LIMITED (06009297)
- More for THE CARPENTERS ARMS (CHISWICK) LIMITED (06009297)
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) |
---|---|---|---|
14 Dec 2016 | TM02 | Termination of appointment of Matthew Barnabas Wakefield Jacomb as a secretary on 9 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
02 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH01 | Director's details changed for Simon Francis Mandell Cherry on 29 February 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from , 1 Vincent Square, London, SW1P 2PN to 43 Overstone Road London W6 0AD on 25 February 2016 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 28 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 29 December 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 December 2012 | |
27 Dec 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 November 2011 | |
27 Dec 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 November 2010 | |
27 Dec 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 November 2009 | |
19 Dec 2012 | AR01 |
Annual return made up to 24 November 2012 with full list of shareholders
|
|
05 Dec 2012 | CH01 | Director's details changed for Simon Francis Mandell Cherry on 3 December 2012 | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 1 January 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
20 Oct 2011 | AD01 | Registered office address changed from , Stuart House, 55 Catherine Place, London, SW1E 6DY on 20 October 2011 | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 2 January 2011 | |
09 Dec 2010 | AR01 |
Annual return made up to 24 November 2010 with full list of shareholders
|
|
13 Oct 2010 | CH03 | Secretary's details changed for Matthew Barnabas Wakefield Jacomb on 1 July 2010 | |
13 Oct 2010 | CH01 | Director's details changed for Matthew Barnabas Wakefield Jacomb on 1 July 2010 | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 3 January 2010 | |
28 Jan 2010 | AR01 |
Annual return made up to 24 November 2009 with full list of shareholders
|