Advanced company searchLink opens in new window

70 CHATSWORTH GARDENS LTD

Company number 07794797

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)
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
  • GBP 8
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
  • GBP 8
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
  • GBP 2
07 Dec 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders