THE CHIMES MERCHANTS ASSOCIATION UXBRIDGE LIMITED

PO BOX 368 High Street, Uxbridge, UB8 1GE, Middlesex
StatusACTIVE
Company No.04037703
Category
Incorporated20 Jul 2000
Age23 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

THE CHIMES MERCHANTS ASSOCIATION UXBRIDGE LIMITED is an active with number 04037703. It was incorporated 23 years, 9 months, 27 days ago, on 20 July 2000. The company address is PO BOX 368 High Street, Uxbridge, UB8 1GE, Middlesex.



Company Fillings

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Cookson

Termination date: 2024-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeanette Finn-Jones

Termination date: 2024-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-03

Officer name: Mr Darren Harman

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-24

Officer name: Miss Janine Forte Rees

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karthick Chakrapani

Appointment date: 2022-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anju Parvathy

Termination date: 2022-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajan Guru

Termination date: 2022-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-28

Officer name: David Hogg

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr David Hogg

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-26

Officer name: Mr Mark Cookson

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laurie Taylor

Termination date: 2021-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-26

Officer name: Laurie Taylor

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anju Parvathy

Appointment date: 2021-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 13 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-01

Officer name: Natasha House

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: James Arawo

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Csc Uxbridge Limited

Change date: 2020-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Clifford Webb

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-23

Officer name: Jeanette Finn-Jones

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the chimes merchants' association LIMITED\certificate issued on 29/11/16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Arawo

Appointment date: 2016-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anthony Neale

Termination date: 2016-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-08

Officer name: Sarah Catherine Higgins

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-06

Officer name: James Anthony Neale

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-06

Officer name: Mr Rajan Guru

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Clarke

Termination date: 2016-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-03

Officer name: Federica Martiner

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-12

Officer name: Dwayne Antonio Brathwaite

Documents

View document PDF

Annual return company with made up date

Date: 10 Nov 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Natasha House

Appointment date: 2015-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Higgins

Termination date: 2015-09-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Laurie Taylor

Appointment date: 2015-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-12

Officer name: Laurie Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-12

Officer name: Shelley Anne Poppard

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelley Peppard

Termination date: 2015-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Watson

Termination date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Craig Higgins

Documents

View document PDF

Annual return company with made up date

Date: 05 Dec 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-15

Officer name: Bozhena Antoniou

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-29

Officer name: Dwayne Antonio Brathwaite

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bozhena Antoniou

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colleen Smith

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Tearle

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Mcshane-Chapman

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suki Dosanjh

Documents

View document PDF

Termination director company

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Tearle

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Mcshane-Chapman

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suki Dosanjh

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colleen Smith

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Federica Martiner

Documents

View document PDF

Annual return company with made up date

Date: 08 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Federica Martinez

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Grimshaw

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Federica Martinez

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shelley Anne Poppard

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shelley Peppard

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Barker

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Winters

Documents

View document PDF

Annual return company with made up date

Date: 02 Aug 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Federica Martinez

Documents

View document PDF

Termination director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Evenden

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosemary Barker

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason David Mcshane-Chapman

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colleen Smith

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Frawley

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kerry Ann Tearle

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jackson

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Dunn

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Dunn

Documents

View document PDF

Annual return company with made up date

Date: 14 Dec 2011

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Catherine Higgins

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Townsend

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Moffitt

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donna Watson

Documents

View document PDF

Annual return company with made up date

Date: 07 Oct 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Evenden

Documents

View document PDF


Some Companies

C J VANDER LTD

WEIGHTS WOOD COTTAGE DIXTER LANE,RYE,TN31 6PR

Number:08738087
Status:ACTIVE
Category:Private Limited Company

CAVENDISH CAPITAL HOLDINGS LIMITED

3RD FLOOR ONE LONDON SQUARE,GUILDFORD,GU1 1UN

Number:11616269
Status:ACTIVE
Category:Private Limited Company

FRANCIS-BARNETT OWNERS CLUB

31 MORVILLE HALL COTTAGES,BRIDGNORTH,WV16 5NB

Number:04750767
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GOSHINE LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05489896
Status:IN ADMINISTRATION
Category:Private Limited Company

NEW IDEALS LTD

203 LONDON ROAD,HADLEIGH,SS7 2RD

Number:11560982
Status:ACTIVE
Category:Private Limited Company

POULTON DRY CLEANING LTD

12 HOPE CLOSE,THORNTON-CLEVELEYS,FY5 4LT

Number:10653310
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