7 CHEPSTOW VILLAS (MANAGEMENT) LIMITED

03937064
32 HEREFORD ROAD LONDON ENGLAND W2 5AJ

Documents

Documents
Date Category Description Pages
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2023 accounts Annual Accounts 3 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2022 accounts Annual Accounts 3 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 accounts Annual Accounts 3 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 accounts Annual Accounts 3 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 accounts Annual Accounts 2 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 accounts Annual Accounts 2 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2017 officers Termination of appointment of secretary (Westbourne Block Management Limited) 1 Buy now
19 May 2017 accounts Annual Accounts 2 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 May 2016 accounts Annual Accounts 3 Buy now
01 Mar 2016 annual-return Annual Return 6 Buy now
01 Dec 2015 accounts Annual Accounts 3 Buy now
03 Mar 2015 annual-return Annual Return 6 Buy now
03 Mar 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
10 Dec 2014 accounts Annual Accounts 3 Buy now
04 Aug 2014 officers Change of particulars for corporate secretary (Westbourne Estates) 1 Buy now
01 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2014 annual-return Annual Return 6 Buy now
06 Mar 2014 address Change Sail Address Company With Old Address 1 Buy now
06 Mar 2014 officers Termination of appointment of director (Joanne Jones) 1 Buy now
29 Oct 2013 accounts Annual Accounts 5 Buy now
01 Mar 2013 annual-return Annual Return 7 Buy now
01 Mar 2013 officers Change of particulars for director (Anna Susan Christian) 2 Buy now
07 Jan 2013 accounts Annual Accounts 6 Buy now
12 Jun 2012 officers Appointment of corporate secretary (Westbourne Estates) 2 Buy now
11 Jun 2012 officers Termination of appointment of secretary (Anna Christian) 1 Buy now
23 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Apr 2012 officers Appointment of director (Joanne Jones) 3 Buy now
16 Mar 2012 annual-return Annual Return 7 Buy now
16 Mar 2012 officers Termination of appointment of director (Anthony Jones) 1 Buy now
29 Nov 2011 accounts Annual Accounts 6 Buy now
07 Mar 2011 annual-return Annual Return 8 Buy now
06 Dec 2010 accounts Annual Accounts 6 Buy now
11 Mar 2010 annual-return Annual Return 7 Buy now
11 Mar 2010 address Change Sail Address Company 1 Buy now
15 Jan 2010 accounts Annual Accounts 6 Buy now
12 Mar 2009 annual-return Return made up to 01/03/09; full list of members 5 Buy now
16 Jan 2009 accounts Annual Accounts 6 Buy now
12 Mar 2008 annual-return Return made up to 01/03/08; full list of members 5 Buy now
31 Jan 2008 accounts Annual Accounts 6 Buy now
08 Mar 2007 annual-return Return made up to 01/03/07; full list of members 3 Buy now
06 Mar 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Mar 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Jan 2007 accounts Annual Accounts 6 Buy now
24 Mar 2006 annual-return Return made up to 01/03/06; full list of members 4 Buy now
24 Jan 2006 accounts Annual Accounts 6 Buy now
26 Jul 2005 address Location of register of members 1 Buy now
08 Jun 2005 address Registered office changed on 08/06/05 from: 23 cumberland terrace, regents park, london, NW1 4HP 1 Buy now
08 Jun 2005 officers Secretary resigned;director resigned 1 Buy now
08 Jun 2005 officers New secretary appointed 2 Buy now
08 Apr 2005 annual-return Return made up to 01/03/05; full list of members 4 Buy now
08 Apr 2005 address Location of register of members 1 Buy now
25 Jan 2005 accounts Annual Accounts 6 Buy now
17 Mar 2004 annual-return Return made up to 01/03/04; full list of members 9 Buy now
28 Oct 2003 accounts Annual Accounts 6 Buy now
24 Mar 2003 annual-return Return made up to 01/03/03; full list of members 10 Buy now
20 Dec 2002 accounts Annual Accounts 6 Buy now
13 Nov 2002 officers Director's particulars changed 1 Buy now
08 Apr 2002 officers New director appointed 2 Buy now
03 Apr 2002 annual-return Return made up to 01/03/02; full list of members 8 Buy now
17 Jan 2002 accounts Annual Accounts 6 Buy now
15 Nov 2001 address Registered office changed on 15/11/01 from: acre house, 11-15 william road, london, NW1 3ER 1 Buy now
09 May 2001 annual-return Return made up to 01/03/01; full list of members 7 Buy now
17 Apr 2001 officers Secretary's particulars changed 1 Buy now
21 Mar 2000 officers New director appointed 2 Buy now
21 Mar 2000 officers New director appointed 2 Buy now
21 Mar 2000 officers New director appointed 2 Buy now
21 Mar 2000 officers Director resigned 1 Buy now
21 Mar 2000 officers Secretary resigned 1 Buy now
21 Mar 2000 officers New secretary appointed 2 Buy now
09 Mar 2000 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2000 resolution Resolution 11 Buy now
08 Mar 2000 capital Ad 02/03/00--------- £ si 4@1=4 £ ic 1/5 2 Buy now
01 Mar 2000 incorporation Incorporation Company 15 Buy now