THE CARPENTERS ARMS (CHISWICK) LIMITED
Status | ACTIVE |
Company No. | 06009297 |
Category | Private Limited Company |
Incorporated | 24 Nov 2006 |
Age | 17 years, 6 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 Mar 2023
Category: Gazette
Type: DISS40
Documents
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
Accounts with accounts type unaudited abridged
Date: 09 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
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
Legacy
Date: 06 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2007 to 31/12/2007
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/07; full list of members
Documents
Legacy
Date: 05 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/04/07--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/04/07
Documents
Resolution
Date: 21 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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) |
35 WESTGATE,HUDDERSFIELD,HD1 1PA
Number: | 08834143 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SAILORS PALACE,LONDON,E14 7HA
Number: | 11183367 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHICKEN SPOT,LONDON,N3 2BJ
Number: | 09350509 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHURCH SQUARE,LEIGHTON BUZZARD,LU7 1AE
Number: | 03935658 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BRINE HOUSE,LONDON,E3 5PG
Number: | 11534638 |
Status: | ACTIVE |
Category: | Private Limited Company |