160 CHATSWORTH ROAD FREEHOLD COMPANY LIMITED
Company number 08389189
- Company Overview for 160 CHATSWORTH ROAD FREEHOLD COMPANY LIMITED (08389189)
- Filing history for 160 CHATSWORTH ROAD FREEHOLD COMPANY LIMITED (08389189)
- People for 160 CHATSWORTH ROAD FREEHOLD COMPANY LIMITED (08389189)
- More for 160 CHATSWORTH ROAD FREEHOLD COMPANY LIMITED (08389189)
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
|
|
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
|
|
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
|
|
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
|
|
12 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2013 | NEWINC |
Incorporation
|