CHERWELL GROUP LTD

1 Cherwell Mews, London, SW11 1AF
StatusACTIVE
Company No.03198530
CategoryPrivate Limited Company
Incorporated14 May 1996
Age28 years, 14 days
JurisdictionEngland Wales

SUMMARY

CHERWELL GROUP LTD is an active private limited company with number 03198530. It was incorporated 28 years, 14 days ago, on 14 May 1996. The company address is 1 Cherwell Mews, London, SW11 1AF.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander James Thompson

Termination date: 2021-03-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-19

Officer name: Alexander James Thompson

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Alexander James Thompson

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 16 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Mar 2021

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Mar 2021

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-02

Psc name: Cherwell Holroyd Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas George Holroyd

Cessation date: 2021-03-02

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-18

Psc name: Mr Thomas Holroyd

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Thompson

Change date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander James Thompson

Change date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 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

View document PDF

Change person director company with change date

Date: 03 Jun 2016

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas George Holroyd

Change date: 2015-09-10

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 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

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Change date: 2014-05-14

Old address: 14 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Change person director company with change date

Date: 15 May 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas George Holroyd

Change date: 2012-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 26 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas George Holroyd

Change date: 2011-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / thomas holroyd / 04/04/2008

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 23/01/07 from: 55 latchmere road london SW11 2DS

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 18 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cherwell holdings LIMITED\certificate issued on 20/11/01

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 18/02/00 from: 107 kenton road kenton harrow middlesex HA3 0AN

Documents

View document PDF

Auditors resignation company

Date: 10 Nov 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 20 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/97; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Statement of affairs

Date: 04 Aug 1996

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 04 Aug 1996

Category: Capital

Type: 88(2)O

Description: Ad 16/07/96--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Capital

Type: 88(2)P

Description: Ad 16/07/96--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 03/07/96 from: 132 kenton road kenton harrow middlesex HA3 8AL

Documents

View document PDF

Legacy

Date: 16 Jun 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/97 to 30/04/97

Documents

View document PDF

Legacy

Date: 19 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 May 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MOORES UK ELECTRICAL LTD

31 THE DRIVE,CHELMSFORD,CM3 6AB

Number:09000800
Status:ACTIVE
Category:Private Limited Company

MY LONDON BUILD LTD

89 BISHOPS WAY,LONDON,E2 9HL

Number:11299153
Status:ACTIVE
Category:Private Limited Company

ONNOVATION LIMITED

27A HIGH STREET,ESHER,KT10 9RL

Number:07127205
Status:ACTIVE
Category:Private Limited Company

PHILTEC FILTRATION LIMITED

C/O MORRIS GREGORY,CENTRE JACKSON STREET,OL4 4TZ

Number:03821736
Status:ACTIVE
Category:Private Limited Company

PLENHAM LIMITED

THE FIRS, HIGH STREET,AYLESBURY,HP22 4JU

Number:02281008
Status:ACTIVE
Category:Private Limited Company

SMOOTH CAFÉ LTD

32-35 JEWRY STREET LONDON,LONDON,EC3N 2ET

Number:11556862
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source