CHEYNE COURT FLATS LIMITED
Status | ACTIVE |
Company No. | 01031100 |
Category | |
Incorporated | 15 Nov 1971 |
Age | 52 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CHEYNE COURT FLATS LIMITED is an active with number 01031100. It was incorporated 52 years, 5 months, 25 days ago, on 15 November 1971. The company address is 35 Glengall Road, Woodford Green, IG8 0DN, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 25 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Appoint person director company with name date
Date: 15 Aug 2023
Action Date: 22 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-22
Officer name: Mr Roopesh Darbar
Documents
Appoint person director company with name date
Date: 15 Aug 2023
Action Date: 22 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Philippa Rose Mary Russell
Appointment date: 2023-07-22
Documents
Appoint person director company with name date
Date: 15 Aug 2023
Action Date: 22 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-22
Officer name: Mrs Amardeep Darbar
Documents
Termination director company with name termination date
Date: 15 Aug 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Patricia Cuthbert
Termination date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 30 May 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-30
Officer name: Michael Fintan Lawlor
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-30
Old address: 35 35 Glengall Road Woodford Green IG8 0DN England
New address: 35 Glengall Road Woodford Green IG8 0DN
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-29
Old address: 63 Glengall Road Woodford Green Essex IG8 0DN
New address: 35 35 Glengall Road Woodford Green IG8 0DN
Documents
Appoint person secretary company with name date
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-09-01
Officer name: Mrs Barbara Ann Mitchell
Documents
Termination secretary company with name termination date
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-01
Officer name: Margaret Patricia Cuthbert
Documents
Notification of a person with significant control
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Barbara Ann Mitchell
Notification date: 2021-09-01
Documents
Cessation of a person with significant control
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Margaret Patricia Cuthbert
Cessation date: 2021-09-01
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Termination director company with name termination date
Date: 15 Jul 2021
Action Date: 10 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Murray Chillingworth
Termination date: 2021-07-10
Documents
Termination director company with name termination date
Date: 15 Jul 2021
Action Date: 10 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-10
Officer name: Marilyn Joyce Warwick
Documents
Appoint person director company with name date
Date: 27 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-18
Officer name: Mr Georgi Veselinov Georgiev
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-18
Officer name: Keith Robert Walters
Documents
Appoint person director company with name date
Date: 26 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Fiona Jane Packe
Appointment date: 2021-05-18
Documents
Appoint person director company with name date
Date: 26 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Fintan Lawlor
Appointment date: 2021-05-18
Documents
Accounts with accounts type unaudited abridged
Date: 13 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Notification of a person with significant control
Date: 08 Jul 2017
Action Date: 08 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-08
Psc name: Margaret Patricia Cuthbert
Documents
Accounts with accounts type unaudited abridged
Date: 02 May 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 28 Jul 2016
Action Date: 27 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Barry Williams
Appointment date: 2016-07-27
Documents
Annual return company with made up date no member list
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 07 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-26
Officer name: Mr Alan Mitchell
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Bonser
Termination date: 2014-07-10
Documents
Annual return company with made up date no member list
Date: 15 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 18 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 06 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Barbara Ann Mitchell
Documents
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Robert Walters
Documents
Annual return company with made up date no member list
Date: 12 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 14 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 09 Jun 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Murray Chillingworth
Change date: 2010-06-06
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-06
Officer name: Mrs Marilyn Joyce Warwick
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Bonser
Change date: 2010-06-06
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-06
Officer name: Mrs Margaret Patricia Cuthbert
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 06 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/06/09
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/06/08
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/07
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/06
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/05
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/04
Documents
Accounts with accounts type full
Date: 14 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/03
Documents
Accounts with accounts type full
Date: 21 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Jun 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/02
Documents
Accounts with accounts type full
Date: 21 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/01
Documents
Legacy
Date: 12 Jun 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/00
Documents
Accounts with accounts type full
Date: 11 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 24 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 Jun 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/99
Documents
Legacy
Date: 25 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 25 Jun 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/98
Documents
Accounts with accounts type full
Date: 29 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 29 Jun 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/97
Documents
Accounts with accounts type full
Date: 16 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 16 Jun 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/96
Documents
Accounts with accounts type full
Date: 20 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 14 Jun 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/06/95
Documents
Legacy
Date: 10 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Dec 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 22 Jul 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/06/94
Documents
Accounts with accounts type full
Date: 23 Jun 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 23 Jun 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/06/93
Documents
Accounts with accounts type full
Date: 06 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 19 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Jun 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/06/92
Documents
Legacy
Date: 17 Jul 1991
Category: Annual-return
Type: 363b
Description: Annual return made up to 19/06/91
Documents
Some Companies
UNIT D SOUTH CAMBRIDGE BUSINESS PARK,CAMBRIDGE,CB22 3JH
Number: | 10036826 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10A CASTLE MEADOW,NORWICH,NR1 3DE
Number: | 11726337 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRINGING OUR COMMUNITIES TOGETHER CIC
IMPACT HUB BRIXTON S02 POP BRIXTON,LONDON,SW9 8PQ
Number: | 11641003 |
Status: | ACTIVE |
Category: | Community Interest Company |
JSA PARTNERS LTD 41 SKYLINES BUSINESS VILLAGE,LONDON,E14 9TS
Number: | 11812792 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2 CROWN HOUSE,PERSHORE,WR10 1BH
Number: | 11804771 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE 160,LONDON,EC1V 2NX
Number: | 10695130 |
Status: | ACTIVE |
Category: | Private Limited Company |