CHESSINGTON VIEW LIMITED

03367047
18 ST. CROSS STREET 4TH FLOOR LONDON EC1N 8UN

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 8 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 accounts Annual Accounts 8 Buy now
15 May 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Jan 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
18 Aug 2022 accounts Annual Accounts 9 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 9 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2020 accounts Annual Accounts 8 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 officers Termination of appointment of director (Mark Timothy Motyer) 1 Buy now
05 Aug 2019 officers Appointment of director (Mr Mark Rowland Felton) 2 Buy now
26 May 2019 accounts Annual Accounts 7 Buy now
07 Jan 2019 accounts Annual Accounts 9 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2018 officers Termination of appointment of director (Mark Rowland Felton) 1 Buy now
12 Nov 2018 officers Appointment of director (Mr Mark Timothy Motyer) 2 Buy now
30 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2018 mortgage Registration of a charge 31 Buy now
15 Aug 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jul 2018 officers Termination of appointment of director (Mark Antoni Halama) 1 Buy now
23 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2017 resolution Resolution 3 Buy now
24 Nov 2017 officers Appointment of director (Mr Mark Halama) 2 Buy now
24 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2017 accounts Annual Accounts 5 Buy now
31 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jan 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Nov 2016 annual-return Annual Return 6 Buy now
09 Nov 2016 officers Change of particulars for director (Mr Mark Rowland Felton) 2 Buy now
28 Jun 2016 accounts Annual Accounts 6 Buy now
31 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jan 2016 officers Termination of appointment of director (Martin Bedford) 2 Buy now
09 Dec 2015 resolution Resolution 43 Buy now
09 Dec 2015 resolution Resolution 2 Buy now
01 Dec 2015 mortgage Registration of a charge 27 Buy now
16 Jun 2015 annual-return Annual Return 4 Buy now
02 Jun 2015 capital Return of Allotment of shares 3 Buy now
12 Nov 2014 officers Appointment of director (Mr Mark Rowland Felton) 3 Buy now
22 Oct 2014 accounts Annual Accounts 5 Buy now
01 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Sep 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
04 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
22 Aug 2014 resolution Resolution 3 Buy now
22 Aug 2014 capital Return of Allotment of shares 4 Buy now
14 May 2014 annual-return Annual Return 3 Buy now
20 Mar 2014 accounts Annual Accounts 6 Buy now
14 May 2013 annual-return Annual Return 3 Buy now
27 Mar 2013 accounts Annual Accounts 6 Buy now
10 May 2012 annual-return Annual Return 3 Buy now
30 Dec 2011 accounts Annual Accounts 10 Buy now
10 May 2011 annual-return Annual Return 3 Buy now
10 May 2011 address Move Registers To Sail Company 1 Buy now
10 May 2011 officers Change of particulars for director (Martin Bedford) 2 Buy now
10 May 2011 address Change Sail Address Company 1 Buy now
11 Mar 2011 accounts Annual Accounts 11 Buy now
06 Jul 2010 annual-return Annual Return 5 Buy now
13 Apr 2010 accounts Annual Accounts 11 Buy now
11 May 2009 annual-return Return made up to 08/05/09; full list of members 3 Buy now
22 Apr 2009 accounts Annual Accounts 10 Buy now
08 May 2008 annual-return Return made up to 08/05/08; full list of members 3 Buy now
08 May 2008 officers Director's change of particulars / martin bedford / 08/10/2007 1 Buy now
21 Apr 2008 officers Appointment terminated secretary francis bedford 1 Buy now
17 Apr 2008 accounts Annual Accounts 10 Buy now
30 Sep 2007 officers New secretary appointed 2 Buy now
30 Sep 2007 officers Director resigned 1 Buy now
30 Sep 2007 officers Secretary resigned 1 Buy now
29 May 2007 annual-return Return made up to 08/05/07; change of members 7 Buy now
21 May 2007 officers New secretary appointed 2 Buy now
21 May 2007 officers Secretary resigned;director resigned 1 Buy now
09 Jan 2007 accounts Annual Accounts 11 Buy now
21 Sep 2006 incorporation Memorandum Articles 7 Buy now
21 Sep 2006 resolution Resolution 1 Buy now
10 May 2006 annual-return Return made up to 08/05/06; full list of members 7 Buy now
03 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Nov 2005 accounts Annual Accounts 9 Buy now
12 May 2005 annual-return Return made up to 08/05/05; full list of members 7 Buy now
01 Dec 2004 accounts Annual Accounts 9 Buy now
06 May 2004 annual-return Return made up to 08/05/04; full list of members 7 Buy now
26 Mar 2004 accounts Annual Accounts 10 Buy now
26 Nov 2003 address Registered office changed on 26/11/03 from: winterton house nixey close slough berkshire SL1 1ND 1 Buy now
03 Jun 2003 annual-return Return made up to 08/05/03; full list of members 7 Buy now
16 Apr 2003 mortgage Particulars of mortgage/charge 4 Buy now
16 Apr 2003 mortgage Particulars of mortgage/charge 4 Buy now
14 Apr 2003 officers New secretary appointed 2 Buy now
14 Apr 2003 officers Secretary resigned 1 Buy now
28 Feb 2003 officers New director appointed 3 Buy now
28 Feb 2003 officers New director appointed 2 Buy now
27 Feb 2003 accounts Annual Accounts 10 Buy now