- Company Overview for 70 CHATSWORTH GARDENS LTD (07794797)
- Filing history for 70 CHATSWORTH GARDENS LTD (07794797)
- People for 70 CHATSWORTH GARDENS LTD (07794797)
- More for 70 CHATSWORTH GARDENS LTD (07794797)
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 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
14 Nov 2018 | TM01 | Termination of appointment of Elaine Sinclair as a director on 23 August 2018 | |
21 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
17 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
17 Oct 2016 | CH04 | Secretary's details changed for Thamesview Block Management on 1 October 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from C/O Thamesview Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL to C/O Dexters PO Box TW13 6LL Dexters Swan House 203 Swan Road Hanworth TW13 6LL on 17 October 2016 | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | AD01 | Registered office address changed from 22 Lancaster Place Twickenham TW1 1HR England to C/O Thamesview Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL on 28 October 2015 | |
18 Sep 2015 | AP04 | Appointment of Thamesview Block Management as a secretary on 1 January 2014 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Jun 2015 | AD01 | Registered office address changed from C/O Elaine Williams Flat 15 Blades Court Lower Mall London W6 9DJ to 22 Lancaster Place Twickenham TW1 1HR on 8 June 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | CH01 | Director's details changed for Mrs Shane Evelyn Morgan on 4 December 2014 | |
04 Dec 2014 | CH01 | Director's details changed for Ms Zoe Gardener on 4 December 2014 | |
04 Dec 2014 | CH01 | Director's details changed for Ms Elaine Sinclair on 4 December 2014 | |
04 Dec 2014 | CH01 | Director's details changed for Mr Martin Charles Edward Morgan on 4 December 2014 | |
04 Dec 2014 | CH01 | Director's details changed for Mr William Byrne on 4 December 2014 | |
04 Dec 2014 | CH01 | Director's details changed for Mrs Claire Byrne on 4 December 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 1 May 2014
|
|
07 Dec 2013 | AR01 | Annual return made up to 3 October 2013 with full list of shareholders |