THE CARPENTERS ARMS (CHISWICK) LIMITED

43 Overstone Road, London, W6 0AD, England
StatusACTIVE
Company No.06009297
CategoryPrivate Limited Company
Incorporated24 Nov 2006
Age17 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

THE CARPENTERS ARMS (CHISWICK) LIMITED is an active private limited company with number 06009297. It was incorporated 17 years, 6 months, 7 days ago, on 24 November 2006. The company address is 43 Overstone Road, London, W6 0AD, England.



Company Fillings

Notification of a person with significant control

Date: 11 Apr 2024

Action Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-08-09

Psc name: Executors of Simon Cherry Estate

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2024

Action Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Francis Mandell Cherry

Cessation date: 2023-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-09

Officer name: Simon Francis Mandell Cherry

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-10

Officer name: Mr Giles Eric Cherry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Address

Type: AD01

Old address: , the Carpenters Arms 89-91 Black Lion Lane, Hammersmith, London, W6 9BG

Change date: 2023-03-10

New address: 43 Overstone Road London W6 0AD

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 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: 17 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 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: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Barnabas Wakefield Jacomb

Termination date: 2016-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-09

Officer name: Richard Graham Catherwood Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Barnabas Wakefield Jacomb

Termination date: 2016-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Francis Mandell Cherry

Change date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: AD01

New address: 43 Overstone Road London W6 0AD

Old address: , 1 Vincent Square, London, SW1P 2PN

Change date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Dec 2012

Action Date: 24 Nov 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Dec 2012

Action Date: 24 Nov 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-11-24

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Dec 2012

Action Date: 24 Nov 2009

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2009-11-24

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-03

Officer name: Simon Francis Mandell Cherry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Address

Type: AD01

Old address: , Stuart House, 55 Catherine Place, London, SW1E 6DY

Change date: 2011-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-01

Officer name: Matthew Barnabas Wakefield Jacomb

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Barnabas Wakefield Jacomb

Change date: 2010-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2010

Action Date: 03 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 20 Jan 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-01-20

Officer name: Matthew Barnabas Wakefield Jacomb

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2010

Action Date: 20 Jan 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Matthew Barnabas Wakefield Jacomb

Change date: 2009-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2009

Action Date: 04 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-04

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2008

Action Date: 06 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-06

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/04/07--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/04/07

Documents

View document PDF

Resolution

Date: 21 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEDARS PARK RTM COMPANY LIMITED

FAIRFIELDS,BUNNY,NG11 6QU

Number:05060579
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DATAWEAVE LOOMS LIMITED

35 WESTGATE,HUDDERSFIELD,HD1 1PA

Number:08834143
Status:ACTIVE
Category:Private Limited Company

GREEN LEAF UK LDN LTD

18 SAILORS PALACE,LONDON,E14 7HA

Number:11183367
Status:ACTIVE
Category:Private Limited Company

HOT CHICKEN POT LIMITED

CHICKEN SPOT,LONDON,N3 2BJ

Number:09350509
Status:ACTIVE
Category:Private Limited Company

MIND'S EYE ASSOCIATES LIMITED

1 CHURCH SQUARE,LEIGHTON BUZZARD,LU7 1AE

Number:03935658
Status:ACTIVE
Category:Private Limited Company

SYLHET BUILDERS LTD

7 BRINE HOUSE,LONDON,E3 5PG

Number:11534638
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