- Company Overview for 57 CHAUCER ROAD LIMITED (07242771)
- Filing history for 57 CHAUCER ROAD LIMITED (07242771)
- People for 57 CHAUCER ROAD LIMITED (07242771)
- More for 57 CHAUCER ROAD LIMITED (07242771)
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) |
---|---|---|---|
10 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
15 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
06 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
05 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
27 Jun 2021 | AP01 | Appointment of Miss Sophie Willis as a director on 27 June 2021 | |
27 Jun 2021 | TM01 | Termination of appointment of Rosalind Meehan as a director on 14 June 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
04 Mar 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
22 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
16 Oct 2019 | AP01 | Appointment of Miss Rosalind Meehan as a director on 7 October 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of David Alexander Hyman as a director on 1 October 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
16 Mar 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
19 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
26 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
01 Aug 2016 | AP01 | Appointment of Mrs Clare Judith Kent as a director on 26 August 2015 | |
01 Aug 2016 | AP01 | Appointment of Mr Christopher Steven Kent as a director on 26 August 2015 | |
09 May 2016 | AR01 | Annual return made up to 4 May 2016 no member list | |
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from Flat 2 57 Chaucer Road London SE24 0NY to Flat 1, 57 Chaucer Road London SE24 0NY on 24 August 2015 |