Advanced company searchLink opens in new window

160 CHATSWORTH ROAD FREEHOLD COMPANY LIMITED

Company number 08389189

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)
17 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
14 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
06 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
05 Feb 2018 PSC01 Notification of Michael Sweeney as a person with significant control on 30 July 2017
25 Nov 2017 AP01 Appointment of Mr Michael Sweeney as a director on 25 November 2017
15 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
20 Jul 2017 PSC07 Cessation of Jack Pelzig as a person with significant control on 20 July 2017
20 Jul 2017 TM01 Termination of appointment of Jack Pelzig as a director on 20 July 2017
08 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
01 Nov 2016 AA Micro company accounts made up to 28 February 2016
16 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3
04 Nov 2015 AA Micro company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
29 Oct 2014 AA Total exemption full accounts made up to 28 February 2014
03 Jun 2014 AD01 Registered office address changed from 160C Chatsworth Road London E5 0LT England on 3 June 2014
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 25 April 2014
  • GBP 3
29 May 2014 TM01 Termination of appointment of Vincent Billings as a director
29 May 2014 AD01 Registered office address changed from Providence House Providence Place London N1 0NT on 29 May 2014
27 May 2014 AP01 Appointment of Mr Martin Pitcock as a director
23 May 2014 AP01 Appointment of Stefan Putz as a director
23 May 2014 AP01 Appointment of Mr Jack Pelzig as a director
09 May 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
06 May 2014 SH01 Statement of capital following an allotment of shares on 25 April 2014
  • GBP 2
12 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted