Advanced company searchLink opens in new window

CHERWELL (73 ARTHUR ROAD) LIMITED

Company number 07569881

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)
12 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
21 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
15 Dec 2014 AD01 Registered office address changed from 14 Ivory House Clove Hitch Quay London SW11 3TN to 1 Cherwell Mews London SW11 1AF on 15 December 2014
22 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
22 Apr 2014 CH01 Director's details changed for Mr Richard David Williams on 26 April 2013
07 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
21 Mar 2013 CH03 Secretary's details changed for Thomas George Holroyd on 17 March 2013
21 Mar 2013 CH01 Director's details changed for Mr Thomas George Holroyd on 17 March 2013
05 Feb 2013 AA Total exemption full accounts made up to 31 March 2012
02 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
11 Jul 2011 AP01 Appointment of Mr Thomas George Holroyd as a director
11 Jul 2011 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 July 2011
11 Jul 2011 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
11 Jul 2011 TM01 Termination of appointment of John Cowdry as a director
11 Jul 2011 AP01 Appointment of Mr Richard David Williams as a director
11 Jul 2011 AP03 Appointment of Thomas George Holroyd as a secretary
18 Mar 2011 NEWINC Incorporation