CHALFONT COURT LIMITED

06007871
BUILDING MANAGER'S OFFICE CHALFONT COURT 236 BAKER STREET LONDON NW1 5RS

Documents

Documents
Date Category Description Pages
07 Dec 2023 officers Appointment of director (Mr Faraz Omar Sultan) 2 Buy now
07 Dec 2023 officers Termination of appointment of director (Alessandro Ricci) 1 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Sep 2023 accounts Annual Accounts 4 Buy now
22 Dec 2022 accounts Annual Accounts 4 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Nov 2022 officers Change of particulars for director (Mr Alessandro Ricci) 2 Buy now
03 Nov 2022 officers Change of particulars for director (Mr Alessandro Ricci) 2 Buy now
03 Nov 2022 officers Change of particulars for director (Mr Rasitha Subodha Leelasena) 2 Buy now
06 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
06 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2022 officers Termination of appointment of director (John Finlay Sharp) 1 Buy now
05 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2022 officers Termination of appointment of secretary (Rendall and Rittner Limited) 1 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Jul 2021 accounts Annual Accounts 2 Buy now
19 Jan 2021 officers Change of particulars for director (Mr Andrew Nigel Horncastle) 2 Buy now
18 Jan 2021 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 1 Buy now
18 Jan 2021 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 1 Buy now
06 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Nov 2020 officers Termination of appointment of director (Fatima Koumbarji) 1 Buy now
16 Sep 2020 officers Appointment of director (Mr Rasitha Subodha Leelasena) 2 Buy now
14 Jul 2020 accounts Annual Accounts 2 Buy now
22 Jun 2020 officers Appointment of director (Mr John Finlay Sharp) 2 Buy now
10 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 3 Buy now
03 Sep 2019 officers Appointment of corporate secretary (Rendall and Rittner Limited) 2 Buy now
03 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2019 officers Termination of appointment of secretary (Preside) 1 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Nov 2018 officers Termination of appointment of director (Frances Boyle) 1 Buy now
19 Nov 2018 officers Appointment of director (Ms Celina Vaswani) 2 Buy now
02 May 2018 accounts Annual Accounts 5 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2017 accounts Annual Accounts 6 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 5 Buy now
01 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2016 officers Appointment of director (Mr Alessandro Ricci) 2 Buy now
25 Apr 2016 officers Termination of appointment of director (Brenda Naylor) 1 Buy now
25 Apr 2016 officers Appointment of corporate secretary (Preside) 2 Buy now
25 Apr 2016 officers Termination of appointment of director (Keith Arthur Fielder) 1 Buy now
25 Apr 2016 officers Termination of appointment of director (Malcolm Jeffrey Kafetz) 1 Buy now
25 Apr 2016 officers Termination of appointment of director (Shelley Barody) 1 Buy now
25 Apr 2016 officers Termination of appointment of secretary (Keith Arthur Fielder) 1 Buy now
29 Oct 2015 annual-return Annual Return 13 Buy now
19 Jun 2015 accounts Annual Accounts 4 Buy now
22 Oct 2014 annual-return Annual Return 13 Buy now
28 May 2014 accounts Annual Accounts 4 Buy now
24 Nov 2013 annual-return Annual Return 13 Buy now
24 Nov 2013 officers Appointment of director (Mr. Andrew Horncastle) 2 Buy now
24 Nov 2013 officers Appointment of director (Mrs. Frances Boyle) 2 Buy now
24 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2013 officers Change of particulars for director (Mr. Keith Arthur Fielder) 2 Buy now
23 Nov 2013 officers Termination of appointment of director (Alessandro Ricci) 1 Buy now
23 Nov 2013 officers Termination of appointment of director (Glyn Abbott) 1 Buy now
05 Jun 2013 accounts Annual Accounts 3 Buy now
10 Dec 2012 annual-return Annual Return 12 Buy now
10 Dec 2012 officers Change of particulars for director (Ms. Brenda Naylor) 2 Buy now
10 Dec 2012 address Move Registers To Registered Office Company 1 Buy now
10 Dec 2012 officers Appointment of director (Ms. Fatima Koumbarji) 2 Buy now
10 Dec 2012 officers Appointment of director (Mrs. Shelley Barody) 2 Buy now
12 Jun 2012 accounts Annual Accounts 5 Buy now
05 Dec 2011 annual-return Annual Return 11 Buy now
05 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2011 accounts Annual Accounts 4 Buy now
10 Feb 2011 annual-return Annual Return 10 Buy now
24 Nov 2010 officers Appointment of director (Mr. Glyn John Patrick Abbott) 2 Buy now
14 Sep 2010 accounts Annual Accounts 4 Buy now
30 Nov 2009 annual-return Annual Return 14 Buy now
25 Nov 2009 address Move Registers To Sail Company 1 Buy now
25 Nov 2009 address Change Sail Address Company 1 Buy now
25 Nov 2009 officers Change of particulars for secretary (Mr. Keith Arthur Fielder) 1 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Malcolm Jeffrey Kafetz) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Alessandro Ricci) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Brenda Naylor) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Keith Arthur Fielder) 2 Buy now
21 Jul 2009 officers Appointment terminated secretary michael bithell 1 Buy now
21 Jul 2009 officers Director and secretary appointed keith arthur fielder 2 Buy now
11 Mar 2009 officers Director appointed mr alessandro ricci 1 Buy now
09 Mar 2009 officers Secretary's change of particulars / michael bithell / 15/01/2009 1 Buy now
09 Mar 2009 officers Appointment terminated director robert haddow 1 Buy now
21 Jan 2009 accounts Annual Accounts 10 Buy now
16 Jan 2009 officers Appointment terminated director michael bithell 1 Buy now
19 Dec 2008 annual-return Return made up to 23/11/08; full list of members 14 Buy now
19 Dec 2008 address Registered office changed on 19/12/2008 from flat 20 chalfont court baker street london NW1 5RS 1 Buy now
07 Aug 2008 accounts Annual Accounts 10 Buy now
03 Jan 2008 annual-return Return made up to 23/11/07; full list of members 12 Buy now
07 Feb 2007 officers New director appointed 2 Buy now
18 Dec 2006 capital Ad 08/12/06--------- £ si 24@1=24 £ ic 1/25 5 Buy now
18 Dec 2006 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
18 Dec 2006 address Registered office changed on 18/12/06 from: centurion house 37 jewry street london EC3N 2ER 1 Buy now
18 Dec 2006 officers Director resigned 1 Buy now
18 Dec 2006 officers Secretary resigned 1 Buy now
18 Dec 2006 officers New director appointed 2 Buy now
18 Dec 2006 officers New secretary appointed;new director appointed 2 Buy now
18 Dec 2006 officers New director appointed 2 Buy now
18 Dec 2006 officers New director appointed 2 Buy now