Advanced company searchLink opens in new window

19 CHARLWOOD STREET LIMITED

Company number 09284805

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)
20 Jun 2024 AP04 Appointment of Fry Asset Management Ltd as a secretary on 1 June 2024
18 Apr 2024 AA Micro company accounts made up to 23 June 2023
31 Mar 2024 TM02 Termination of appointment of Gq Property Management Limited as a secretary on 25 March 2024
31 Mar 2024 AD01 Registered office address changed from 1st Floor, Osprey House New Mill Road Orpington BR5 3QJ England to 19 Charlwood Street London SW1V 2EA on 31 March 2024
23 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2024 CS01 Confirmation statement made on 28 October 2023 with no updates
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
24 May 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
17 May 2023 AA Micro company accounts made up to 23 June 2022
17 May 2023 AD01 Registered office address changed from 38 Corbidge Court Glaisher Street Greenwich SE8 3ES United Kingdom to 1st Floor, Osprey House New Mill Road Orpington BR5 3QJ on 17 May 2023
17 May 2023 CH04 Secretary's details changed for Gq Property Management Limited on 17 May 2023
23 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 23 June 2021
03 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
04 Jun 2021 AA Micro company accounts made up to 23 June 2020
12 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 23 June 2019
11 Dec 2019 TM02 Termination of appointment of Jfm Block & Estate Management Llp as a secretary on 11 December 2019
10 Dec 2019 ANNOTATION Rectified The form CH04 was removed from the public register on 19/02/2020 as it was factually inaccurate or was derived from something factually inaccurate.
29 Nov 2019 ANNOTATION Rectified The form CH04 was removed from the public register on 19/02/2020 as it was factually inaccurate or was derived from something factually inaccurate.
29 Nov 2019 AP04 Appointment of Gq Property Management Ltd as a secretary on 27 November 2019
28 Nov 2019 AD01 Registered office address changed from 38 Corbidge Court Glaisher Street Greenwich SE8 3ES United Kingdom to 38 Corbidge Court Glaisher Street Greenwich SE8 3ES on 28 November 2019
28 Nov 2019 AD01 Registered office address changed from 38 Corbidge Court Glaisher Street Greenwich SE8 3ES United Kingdom to 38 Corbidge Court Glaisher Street Greenwich SE8 3ES on 28 November 2019
28 Nov 2019 AD01 Registered office address changed from 38 Corbidge Court Glaisher Street Greenwich SE8 3ES United Kingdom to 38 Corbidge Court Glaisher Street Greenwich SE8 3ES on 28 November 2019