- Company Overview for CHERWELL (73 ARTHUR ROAD) LIMITED (07569881)
- Filing history for CHERWELL (73 ARTHUR ROAD) LIMITED (07569881)
- People for CHERWELL (73 ARTHUR ROAD) LIMITED (07569881)
- Charges for CHERWELL (73 ARTHUR ROAD) LIMITED (07569881)
- More for CHERWELL (73 ARTHUR ROAD) LIMITED (07569881)
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
|
|
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
|
|
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 |