CHEVRON (BERMONDSEY) MANAGEMENT COMPANY LIMITED
Company number 09329444
- Company Overview for CHEVRON (BERMONDSEY) MANAGEMENT COMPANY LIMITED (09329444)
- Filing history for CHEVRON (BERMONDSEY) MANAGEMENT COMPANY LIMITED (09329444)
- People for CHEVRON (BERMONDSEY) MANAGEMENT COMPANY LIMITED (09329444)
- More for CHEVRON (BERMONDSEY) MANAGEMENT COMPANY LIMITED (09329444)
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) |
---|---|---|---|
21 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
06 Mar 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
14 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
15 Feb 2023 | TM01 | Termination of appointment of Arthur Guy Louis Jackson Kay as a director on 1 February 2023 | |
15 Feb 2023 | TM01 | Termination of appointment of William Lewis Kinneir as a director on 1 February 2023 | |
15 Feb 2023 | AP01 | Appointment of Mr Rishie Harania as a director on 1 February 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
20 Sep 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
09 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
18 Jan 2021 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 18 January 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
28 Sep 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
02 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2019 | AP04 | Appointment of Rendall and Rittner Limited as a secretary on 17 September 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 19 September 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of David Alistair Palmer as a director on 30 May 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Rita Dattani as a director on 30 May 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr William Lewis Kinneir as a director on 30 May 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr Arthur Guy Louis Jackson Kay as a director on 30 May 2019 |