61-69 CHEPSTOW PLACE MANAGEMENT LIMITED: Filings
Overview
| Company Name | 61-69 CHEPSTOW PLACE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03328913 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for 61-69 CHEPSTOW PLACE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Janet Lee as a director on Jul 02, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Mark Douglas Fleming as a director on Mar 16, 2025 | 1 pages | TM01 | ||||||
Appointment of Ash Ponsonby Management Ltd as a secretary on Mar 17, 2025 | 2 pages | AP03 | ||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||
Termination of appointment of James Duncan Howe as a director on Jan 10, 2025 | 1 pages | TM01 | ||||||
Registered office address changed from 11 Redan Place London Greater London W2 4SA England to 11 Redan House 23 Redan Place London W2 4SA on Jan 03, 2025 | 1 pages | AD01 | ||||||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 11 Redan Place London Greater London W2 4SA on Jan 02, 2025 | 1 pages | AD01 | ||||||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Apr 05, 2024 with updates | 6 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Sep 20, 2022 | 1 pages | CH04 | ||||||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||||||
Confirmation statement made on Apr 05, 2022 with updates | 6 pages | CS01 | ||||||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 07, 2022 | 1 pages | CH04 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||
Second filing of Confirmation Statement dated Apr 05, 2021 | 4 pages | RP04CS01 | ||||||
Termination of appointment of Brian William Hammond as a director on Jan 14, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Pascal Pierre Raymond Guiraudie as a director on Dec 12, 2019 | 2 pages | AP01 | ||||||
Confirmation statement made on Apr 05, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||
Confirmation statement made on Mar 08, 2020 with updates | 6 pages | CS01 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0