73 CHESILTON ROAD MANAGEMENT COMPANY LIMITED

05306967
73A CHESILTON ROAD FULHAM LONDON SW6 5AA

Documents

Documents
Date Category Description Pages
03 Sep 2024 officers Appointment of director (Ms Dana Beth Leventhal) 2 Buy now
03 Sep 2024 officers Termination of appointment of director (Sarah Elizabeth Cantlay) 1 Buy now
03 Sep 2024 officers Termination of appointment of director (Samuel William Billings) 1 Buy now
22 Aug 2024 accounts Annual Accounts 3 Buy now
22 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 accounts Annual Accounts 3 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2021 accounts Annual Accounts 3 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 officers Appointment of director (Mrs Jane Roberts) 2 Buy now
26 Jan 2021 officers Appointment of director (Mr Paul Roberts) 2 Buy now
26 Jan 2021 officers Termination of appointment of director (Laura Stafford-Deitsch) 1 Buy now
03 Sep 2020 accounts Annual Accounts 4 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 4 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 officers Appointment of director (Mr Samuel William Billings) 2 Buy now
30 May 2019 officers Change of particulars for director (Ms Emma Mary Honor Kelly) 2 Buy now
30 May 2019 officers Appointment of director (Miss Sarah Elizabeth Cantlay) 2 Buy now
30 May 2019 officers Termination of appointment of director (Joanna Victoria Jenkins) 1 Buy now
10 Sep 2018 accounts Annual Accounts 4 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 4 Buy now
25 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2016 accounts Annual Accounts 4 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2015 annual-return Annual Return 5 Buy now
29 Oct 2015 accounts Annual Accounts 4 Buy now
16 Dec 2014 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
23 Jul 2014 officers Appointment of director (Miss Laura Stafford-Deitsch) 2 Buy now
16 Jun 2014 officers Termination of appointment of director (Imogen Harding) 1 Buy now
07 Jan 2014 annual-return Annual Return 5 Buy now
09 May 2013 annual-return Annual Return 5 Buy now
12 Apr 2013 accounts Annual Accounts 4 Buy now
12 Apr 2013 accounts Annual Accounts 4 Buy now
12 Apr 2013 accounts Annual Accounts 4 Buy now
07 Jan 2013 annual-return Annual Return 5 Buy now
04 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2011 annual-return Annual Return 5 Buy now
02 Jan 2011 officers Change of particulars for director (Imogen Harding) 2 Buy now
04 Oct 2010 accounts Annual Accounts 4 Buy now
27 Sep 2010 officers Appointment of director (Joanna Victoria Jenkins) 3 Buy now
27 Sep 2010 officers Appointment of director (Ms Emma Kelly) 3 Buy now
27 Sep 2010 officers Appointment of secretary (Emma Kelly) 3 Buy now
27 Sep 2010 officers Termination of appointment of director (Dean Johns) 2 Buy now
27 Sep 2010 officers Termination of appointment of secretary (Michael Giffin) 2 Buy now
27 Sep 2010 officers Termination of appointment of director (Michael Giffin) 2 Buy now
22 Jul 2010 accounts Annual Accounts 4 Buy now
22 Jul 2010 annual-return Annual Return 16 Buy now
22 Jul 2010 annual-return Annual Return 10 Buy now
22 Jul 2010 officers Change of particulars for secretary (Michael William Giffin) 1 Buy now
22 Jul 2010 officers Change of particulars for director (Michael William Giffin) 1 Buy now
22 Jul 2010 officers Termination of appointment of director (Beatrice Hochberg) 1 Buy now
16 Jul 2010 restoration Administrative Restoration Company 3 Buy now
24 Nov 2009 gazette Gazette Dissolved Compulsary 1 Buy now
11 Aug 2009 gazette Gazette Notice Compulsary 1 Buy now
20 Feb 2009 accounts Annual Accounts 4 Buy now
29 Aug 2008 officers Director appointed dean henry johns 2 Buy now
07 Jan 2008 annual-return Annual return made up to 07/12/07 2 Buy now
26 Oct 2007 accounts Annual Accounts 4 Buy now
22 Jan 2007 annual-return Annual return made up to 07/12/06 4 Buy now
07 Jan 2007 officers Director resigned 1 Buy now
07 Jan 2007 officers New director appointed 2 Buy now
04 Dec 2006 accounts Annual Accounts 4 Buy now
09 Jan 2006 annual-return Annual return made up to 07/12/05 4 Buy now
17 Feb 2005 officers New director appointed 2 Buy now
17 Feb 2005 officers New director appointed 2 Buy now
17 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
17 Feb 2005 address Registered office changed on 17/02/05 from: marquess court, 69 southampton row, london, WC1B 4ET 1 Buy now
17 Feb 2005 officers Director resigned 1 Buy now
17 Feb 2005 officers Secretary resigned 1 Buy now
07 Dec 2004 incorporation Incorporation Company 24 Buy now