CHERWELL ESTATES LIMITED
Status | ACTIVE |
Company No. | 02568465 |
Category | Private Limited Company |
Incorporated | 13 Dec 1990 |
Age | 33 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CHERWELL ESTATES LIMITED is an active private limited company with number 02568465. It was incorporated 33 years, 5 months, 20 days ago, on 13 December 1990. The company address is 1 Cherwell Mews, London, SW11 1AF.
Company Fillings
Accounts with accounts type dormant
Date: 26 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type dormant
Date: 22 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Termination secretary company with name termination date
Date: 14 Oct 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander James Thompson
Termination date: 2021-03-19
Documents
Termination director company with name termination date
Date: 14 Oct 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander James Thompson
Termination date: 2021-03-19
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Change person director company with change date
Date: 21 Dec 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Mr Alexander James Thompson
Documents
Change person director company with change date
Date: 21 Dec 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Mr Thomas George Holroyd
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type dormant
Date: 13 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type dormant
Date: 08 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Change person director company with change date
Date: 01 Feb 2016
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander James Thompson
Change date: 2015-12-16
Documents
Change person director company with change date
Date: 01 Feb 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas George Holroyd
Change date: 2015-09-01
Documents
Change person secretary company with change date
Date: 01 Feb 2016
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-16
Officer name: Mr Alexander James Thompson
Documents
Accounts with accounts type dormant
Date: 16 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Change sail address company with old address new address
Date: 15 Dec 2014
Category: Address
Type: AD02
New address: 1 Cherwell Mews London SW11 1AF
Old address: 14 Ivory House Clove Hitch Quay London SW11 3TN United Kingdom
Documents
Mortgage satisfy charge full
Date: 29 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 35
Documents
Mortgage satisfy charge full
Date: 29 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 32
Documents
Mortgage satisfy charge full
Date: 29 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Mortgage satisfy charge full
Date: 29 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 54
Documents
Mortgage satisfy charge full
Date: 29 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 56
Documents
Mortgage satisfy charge full
Date: 29 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 45
Documents
Mortgage satisfy charge full
Date: 29 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 55
Documents
Mortgage satisfy charge full
Date: 29 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 28
Documents
Mortgage satisfy charge full
Date: 29 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 19
Documents
Mortgage satisfy charge full
Date: 29 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 42
Documents
Mortgage satisfy charge full
Date: 29 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 53
Documents
Mortgage satisfy charge full
Date: 29 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 31
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2014
Action Date: 13 Aug 2014
Category: Address
Type: AD01
New address: 1 Cherwell Mews London SW11 1AF
Change date: 2014-08-13
Old address: 14 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN
Documents
Mortgage satisfy charge full
Date: 13 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 38
Documents
Mortgage satisfy charge full
Date: 13 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 23
Documents
Mortgage satisfy charge full
Date: 13 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 46
Documents
Mortgage satisfy charge full
Date: 13 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 34
Documents
Mortgage satisfy charge full
Date: 13 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 26
Documents
Mortgage satisfy charge full
Date: 13 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 37
Documents
Mortgage satisfy charge full
Date: 13 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 40
Documents
Mortgage satisfy charge full
Date: 13 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 44
Documents
Mortgage satisfy charge full
Date: 13 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 47
Documents
Mortgage satisfy charge full
Date: 13 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 52
Documents
Mortgage satisfy charge full
Date: 13 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 51
Documents
Mortgage satisfy charge full
Date: 13 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 48
Documents
Mortgage satisfy charge full
Date: 13 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 25
Documents
Mortgage satisfy charge full
Date: 13 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 27
Documents
Mortgage satisfy charge full
Date: 13 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 43
Documents
Mortgage satisfy charge full
Date: 12 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Mortgage satisfy charge full
Date: 12 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 12 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 21
Documents
Mortgage satisfy charge full
Date: 12 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 22
Documents
Mortgage satisfy charge full
Date: 12 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 24
Documents
Mortgage satisfy charge full
Date: 12 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 18
Documents
Mortgage satisfy charge full
Date: 12 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 30
Documents
Mortgage satisfy charge full
Date: 12 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 20
Documents
Mortgage satisfy charge full
Date: 12 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 36
Documents
Mortgage satisfy charge full
Date: 12 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 29
Documents
Mortgage satisfy charge full
Date: 12 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 33
Documents
Mortgage satisfy charge full
Date: 12 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 50
Documents
Mortgage satisfy charge full
Date: 12 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 49
Documents
Mortgage satisfy charge full
Date: 16 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 16 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 16 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 16 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 16 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 16 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 16 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 16 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 16 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 16 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 16 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 16 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 16 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Accounts with accounts type dormant
Date: 05 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Change person director company with change date
Date: 16 Dec 2013
Action Date: 30 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-30
Officer name: Mr Thomas George Holroyd
Documents
Mortgage create with deed with charge number
Date: 07 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025684650057
Documents
Mortgage create with deed with charge number
Date: 07 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025684650058
Documents
Mortgage create with deed with charge number
Date: 07 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025684650059
Documents
Accounts with accounts type dormant
Date: 05 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Change person director company with change date
Date: 09 Jan 2012
Action Date: 28 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas George Holroyd
Change date: 2011-02-28
Documents
Accounts with accounts type dormant
Date: 25 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Accounts with accounts type full
Date: 19 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts with accounts type full
Date: 29 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Move registers to sail company
Date: 11 Jan 2010
Category: Address
Type: AD03
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Some Companies
9 STOUGHTON ROAD,LEICESTER,LE2 4DS
Number: | 09404596 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-14 TALBOT SQUARE,LONDON,W2 1TS
Number: | 07342859 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE COTTAGE CONSULTING LIMITED
8 GRANGE ROAD,LONDON,N6 4AP
Number: | 08889468 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STREATHBOURNE ROAD,LONDON,SW17 8QZ
Number: | 09470519 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 THE CORNFIELD,COVENTRY,CV3 1FD
Number: | 10319228 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERSWORD PROPERTIES LIMITED
COUNTRYSIDE HOUSE, THE DRIVE,ESSEX,CM13 3AT
Number: | 04370127 |
Status: | ACTIVE |
Category: | Private Limited Company |