Advanced company searchLink opens in new window

C&R ILFORD NOMINEE 1 LIMITED

Company number 10558878

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)
11 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jul 2020 PSC05 Change of details for C&R Ilford (General Partner) Limited as a person with significant control on 5 February 2018
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
17 Jul 2019 AP01 Appointment of Mr Robert David Hadfield as a director on 16 July 2019
17 Jul 2019 TM01 Termination of appointment of Vasiliki Arvaniti as a director on 15 July 2019
26 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 CH01 Director's details changed for Mr Lawrence Francis Hutchings on 16 June 2018
21 Sep 2018 CH01 Director's details changed for Mr Lawrence Francis Hutchings on 16 June 2018
17 Sep 2018 AP01 Appointment of Ms Vasiliki Arvaniti as a director on 14 September 2018
17 Sep 2018 AP01 Appointment of Mr Stuart Andrew Wetherly as a director on 14 September 2018
17 Sep 2018 TM01 Termination of appointment of Charles Andrew Rover Staveley as a director on 14 September 2018
19 Feb 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
06 Feb 2018 AD01 Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU United Kingdom to 22 Chapter Street London SW1P 4NP on 6 February 2018
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
10 Jan 2018 PSC05 Change of details for C&R (General Partner) Limited as a person with significant control on 10 March 2017
21 Dec 2017 AP01 Appointment of Mr Lawrence Francis Hutchings as a director on 20 December 2017
21 Dec 2017 TM01 Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017
14 Mar 2017 MR01 Registration of charge 105588780001, created on 8 March 2017
14 Mar 2017 MR01 Registration of charge 105588780002, created on 8 March 2017
10 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-09
10 Mar 2017 CONNOT Change of name notice
02 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association