- Company Overview for 108 CHESTNUT AVENUE LIMITED (10574081)
- Filing history for 108 CHESTNUT AVENUE LIMITED (10574081)
- People for 108 CHESTNUT AVENUE LIMITED (10574081)
- More for 108 CHESTNUT AVENUE LIMITED (10574081)
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) |
---|---|---|---|
29 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
17 Feb 2022 | AA | Micro company accounts made up to 31 January 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
04 Mar 2021 | AA | Micro company accounts made up to 31 January 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
31 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
12 May 2020 | PSC04 | Change of details for Mr John Okey Ellah as a person with significant control on 12 May 2020 | |
12 May 2020 | CH01 | Director's details changed for Mr John Okey Ellah on 12 May 2020 | |
12 May 2020 | AD01 | Registered office address changed from 83a Claude Road Claude Road Leyton London E10 6NF England to 47 Kingfisher Avenue Wanstead London E11 2HT on 12 May 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
29 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
15 Nov 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
14 Nov 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 3 November 2018 | |
14 Nov 2018 | AP03 | Appointment of Mr John Okey Ellah as a secretary on 14 November 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from Northchurch Business Center 84 Queen Street Sheffield S1 2DW England to 83a Claude Road Claude Road Leyton London E10 6NF on 14 November 2018 | |
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
30 May 2018 | MA | Memorandum and Articles of Association | |
11 May 2018 | AP04 | Appointment of Urban Owners Limited as a secretary on 11 May 2018 | |
11 May 2018 | AD01 | Registered office address changed from 83a Claude Road Leyton E10 6NF United Kingdom to Northchurch Business Center 84 Queen Street Sheffield S1 2DW on 11 May 2018 | |
28 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
20 Jan 2017 | NEWINC | Incorporation |