CHOLMELEY LODGE RESIDENTS LIMITED

03471299
WILBERFORCE HOUSE STATION ROAD LONDON ENGLAND NW4 4QE

Documents

Documents
Date Category Description Pages
15 Jul 2024 accounts Annual Accounts 11 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
01 Nov 2023 accounts Annual Accounts 11 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Dec 2022 officers Change of particulars for director (Mr Anthony Derek Rushbrook) 2 Buy now
06 Dec 2022 officers Change of particulars for director (Mr Peter Cameron Jamieson) 2 Buy now
06 Dec 2022 officers Appointment of director (Mr Peter Cameron Jamieson) 2 Buy now
06 Dec 2022 officers Change of particulars for director (Einar Andre Holstad) 2 Buy now
06 Dec 2022 officers Appointment of director (Einar Andre Holstad) 2 Buy now
06 Dec 2022 officers Change of particulars for director (Susannah Jane Wakefield (Flat 37)) 2 Buy now
05 Dec 2022 officers Termination of appointment of director (David Morris Stroll) 1 Buy now
05 Dec 2022 officers Termination of appointment of director (Christine Anne Lalumia) 1 Buy now
28 Oct 2022 officers Change of particulars for director (Mr Richard John Stanbury Sharland) 2 Buy now
27 Oct 2022 officers Appointment of director (Mr Richard John Stanbury Sharland) 2 Buy now
27 Oct 2022 officers Change of particulars for director (Susannah Jane Wakefield (Flat 37)) 2 Buy now
27 Oct 2022 officers Appointment of director (Susannah Jane Wakefield (Flat 37)) 2 Buy now
28 Jul 2022 accounts Annual Accounts 12 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
08 Dec 2021 officers Termination of appointment of director (Paul Bernard Terzeon) 1 Buy now
20 Sep 2021 accounts Annual Accounts 10 Buy now
09 Mar 2021 officers Change of particulars for director (Mr Paul Bernard Terzeon) 2 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 10 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Nov 2019 accounts Annual Accounts 10 Buy now
01 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 accounts Annual Accounts 10 Buy now
05 Nov 2018 officers Appointment of director (Ms Christine Anne Lalumia) 2 Buy now
09 Jul 2018 officers Appointment of director (Mr Jan Richard Deja) 2 Buy now
02 Jul 2018 officers Termination of appointment of director (Samantha Jane Oxley) 1 Buy now
02 Jul 2018 officers Termination of appointment of director (Pepin Clout) 1 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
01 Dec 2017 officers Termination of appointment of director (Carol Ann White) 1 Buy now
10 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2017 accounts Annual Accounts 14 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
19 Oct 2016 accounts Annual Accounts 7 Buy now
14 Dec 2015 annual-return Annual Return 9 Buy now
19 Nov 2015 accounts Annual Accounts 7 Buy now
01 Apr 2015 officers Termination of appointment of director (Anne Jamieson) 1 Buy now
01 Apr 2015 officers Appointment of director (Mr David Morris Stroll) 2 Buy now
01 Apr 2015 officers Appointment of director (Ms Samantha Jane Oxley) 2 Buy now
26 Jan 2015 annual-return Annual Return 9 Buy now
26 Jan 2015 officers Change of particulars for director (Mr Anthony Derek Rushbrook) 2 Buy now
26 Jan 2015 officers Change of particulars for director (Mrs Carol Ann White) 2 Buy now
26 Jan 2015 officers Change of particulars for director (Ms Anne Jamieson) 2 Buy now
26 Jan 2015 officers Change of particulars for director (Pepin Clout) 2 Buy now
29 Sep 2014 accounts Annual Accounts 7 Buy now
26 Feb 2014 annual-return Annual Return 14 Buy now
26 Feb 2014 officers Termination of appointment of director (Margaret Meade King) 1 Buy now
26 Feb 2014 officers Termination of appointment of director (Quentin Edwards) 1 Buy now
29 Oct 2013 accounts Annual Accounts 7 Buy now
20 Dec 2012 annual-return Annual Return 13 Buy now
20 Dec 2012 officers Appointment of director (Mrs Carol Ann White) 2 Buy now
26 Sep 2012 accounts Annual Accounts 7 Buy now
24 Jan 2012 annual-return Annual Return 13 Buy now
24 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2011 accounts Annual Accounts 7 Buy now
12 Jul 2011 officers Appointment of director (Mr Paul Bernard Terzeon) 2 Buy now
10 Dec 2010 annual-return Annual Return 12 Buy now
26 Oct 2010 accounts Annual Accounts 7 Buy now
08 Feb 2010 annual-return Annual Return 29 Buy now
08 Feb 2010 officers Change of particulars for director (Anthony Derek Rushbrook) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Margaret Meade King) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Anne Jamieson) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Quentin Tytler Edwards) 2 Buy now
29 Oct 2009 accounts Annual Accounts 6 Buy now
19 Jan 2009 annual-return Return made up to 25/11/08; full list of members 25 Buy now
13 Nov 2008 accounts Annual Accounts 7 Buy now
14 Oct 2008 officers Appointment terminate, secretary bushey secretaries registrars LTD logged form 1 Buy now
25 Jun 2008 officers Director and secretary appointed pepin clout logged form 1 Buy now
19 Jun 2008 officers Director appointed pepin clout 2 Buy now
09 Apr 2008 officers Appointment terminated secretary bushey secretaries and registrars LIMITED 1 Buy now
29 Feb 2008 officers Appointment terminate, director logged form 1 Buy now
29 Feb 2008 officers Appointment terminated director david taylor 1 Buy now
29 Feb 2008 officers Appointment terminated director john king 1 Buy now
29 Feb 2008 officers Appointment terminated director peter wotton 1 Buy now
29 Feb 2008 annual-return Return made up to 25/11/07; full list of members 11 Buy now
27 Feb 2008 address Registered office changed on 27/02/2008 from 191 sparrows herne bushey heath herts WD23 1AJ 1 Buy now
08 Nov 2007 accounts Annual Accounts 7 Buy now
16 Feb 2007 annual-return Return made up to 25/11/06; change of members 9 Buy now
16 Feb 2007 officers New director appointed 2 Buy now
16 Feb 2007 officers New director appointed 2 Buy now
16 Feb 2007 officers New director appointed 2 Buy now
20 Nov 2006 accounts Annual Accounts 7 Buy now
11 Aug 2006 officers Director resigned 1 Buy now
06 Apr 2006 annual-return Return made up to 25/11/05; full list of members 14 Buy now
13 Mar 2006 officers Secretary resigned 1 Buy now
13 Mar 2006 officers New secretary appointed 2 Buy now
03 Mar 2006 officers Director resigned 1 Buy now
19 Oct 2005 accounts Annual Accounts 7 Buy now
05 Oct 2005 officers New director appointed 2 Buy now
20 May 2005 officers Director resigned 1 Buy now
20 May 2005 officers Director resigned 1 Buy now
09 May 2005 officers New director appointed 2 Buy now
09 May 2005 officers Director resigned 1 Buy now
09 May 2005 officers New director appointed 2 Buy now
18 Feb 2005 annual-return Return made up to 25/11/04; full list of members 14 Buy now
24 Sep 2004 accounts Annual Accounts 7 Buy now