172 & 174 CHESTERFIELD ROAD RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 04936759 |
Category | |
Incorporated | 20 Oct 2003 |
Age | 20 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
172 & 174 CHESTERFIELD ROAD RESIDENTS COMPANY LIMITED is an active with number 04936759. It was incorporated 20 years, 7 months, 15 days ago, on 20 October 2003. The company address is 172a Chesterfield Road, Ashford, TW15 3PU, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous extended
Date: 25 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 21 May 2017
Action Date: 21 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-21
Officer name: Heather Jeanette Noble
Documents
Appoint person director company with name date
Date: 21 May 2017
Action Date: 21 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jillian Clare Gunnigle
Appointment date: 2017-05-21
Documents
Move registers to sail company with new address
Date: 21 May 2017
Category: Address
Type: AD03
New address: 355 Bideford Green Leighton Buzzard LU7 2TX
Documents
Change sail address company with new address
Date: 21 May 2017
Category: Address
Type: AD02
New address: 355 Bideford Green Leighton Buzzard LU7 2TX
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 07 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Change person director company with change date
Date: 07 Nov 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mr Hristo Kardjiev
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 26 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jillian Clare Gunnigle
Termination date: 2015-06-01
Documents
Change person director company with change date
Date: 26 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mr Hristo Kardjiev
Documents
Appoint person director company with name date
Date: 26 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Heather Jeanette Noble
Appointment date: 2015-06-01
Documents
Annual return company with made up date no member list
Date: 21 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 20 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 20 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 13 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jillian Clare Gunnigle
Documents
Appoint person director company with name
Date: 13 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hristo Kardjiev
Documents
Change registered office address company with date old address
Date: 13 May 2012
Action Date: 13 May 2012
Category: Address
Type: AD01
Old address: C/O 172 & 174 Chesterfield Road Residents Company Limited 172a Chesterfield Road Ashford Middlesex TW15 3PU England
Change date: 2012-05-13
Documents
Change registered office address company with date old address
Date: 13 May 2012
Action Date: 13 May 2012
Category: Address
Type: AD01
Change date: 2012-05-13
Old address: the Bell House 57 West Street Dorking Surrey RH4 1BS
Documents
Termination director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Corliss
Documents
Termination secretary company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Harlow
Documents
Annual return company with made up date no member list
Date: 02 Jan 2012
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date no member list
Date: 07 Jan 2011
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Change person secretary company with change date
Date: 07 Jan 2011
Action Date: 20 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-20
Officer name: Michael Christopher George Harlow
Documents
Change person director company with change date
Date: 07 Jan 2011
Action Date: 20 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-20
Officer name: Mr Michael Richard Corliss
Documents
Accounts with accounts type dormant
Date: 14 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date no member list
Date: 21 Oct 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Accounts with accounts type dormant
Date: 26 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/10/08
Documents
Legacy
Date: 22 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 22/10/2008 from the bell house 57 west street dorking surrey RH4 1BS
Documents
Legacy
Date: 22 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 22 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/10/07
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/10/06
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/10/05
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 28/01/05 from: c/o alan james & company shepperton marina felix lane shepperton middlesex TW17 8NJ
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/10/04
Documents
Some Companies
AINSLEY BENNETT ASSOCIATES LIMITED
KINGSLAND HOUSE STAFFORD COURT,TELFORD,TF3 3BD
Number: | 06995614 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE D THE BUSINESS CENTRE,ROMFORD,RM3 8EN
Number: | 11870158 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE C/O LETSINVEST LTD,STANMORE,HA7 1JS
Number: | 10775632 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WILDMOOR MILL,BROMSGROVE,B61 0BX
Number: | 01610701 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL CYBER SECURITY ACADEMY LIMITED
HAWLEY HOUSE 5-7 HIGH STREET,LONDON,E13 0AD
Number: | 10571557 |
Status: | ACTIVE |
Category: | Private Limited Company |
247 DALRY ROAD,EDINBURGH,EH11 2JG
Number: | SC251406 |
Status: | ACTIVE |
Category: | Private Limited Company |