168 CHAPTER ROAD LIMITED
Status | ACTIVE |
Company No. | 06271058 |
Category | Private Limited Company |
Incorporated | 06 Jun 2007 |
Age | 16 years, 11 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
168 CHAPTER ROAD LIMITED is an active private limited company with number 06271058. It was incorporated 16 years, 11 months, 27 days ago, on 06 June 2007. The company address is 55 Loudoun Road, London, NW8 0DL, United Kingdom.
Company Fillings
Change account reference date company previous shortened
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA01
New date: 2024-04-30
Made up date: 2024-06-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type dormant
Date: 06 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
New address: 55 Loudoun Road London NW8 0DL
Change date: 2023-04-03
Old address: 4 Prince Albert Road London NW1 7SN
Documents
Accounts with accounts type dormant
Date: 08 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 10 May 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type dormant
Date: 21 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type dormant
Date: 22 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Linda Helene Greenwall
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type dormant
Date: 12 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type dormant
Date: 31 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Address
Type: AD01
Old address: 2nd Floor 85 Frampton Street London NW8 8NQ
New address: 4 Prince Albert Road London NW1 7SN
Change date: 2015-06-12
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type dormant
Date: 04 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type dormant
Date: 02 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Gazette filings brought up to date
Date: 02 Oct 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type dormant
Date: 24 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type dormant
Date: 18 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Accounts with accounts type dormant
Date: 09 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Legacy
Date: 16 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 16/01/2009 from c/o stringer saul, 5TH floor 17 hanover square london W1S 1HU
Documents
Accounts with accounts type dormant
Date: 16 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Some Companies
14-16 CHURCHILL WAY,CARDIFF,CF10 2DX
Number: | LP018944 |
Status: | ACTIVE |
Category: | Limited Partnership |
WEST HOUSE,HALIFAX,HX1 1EB
Number: | 09096715 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 WILMSLOW ROAD,WILMSLOW,SK9 3ER
Number: | 09108448 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LILLIESFIELD AVENUE,GLOUCESTER,GL3 3AQ
Number: | 06203782 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 TAVERNERS CRESCENT,DERBY,DE23 6XT
Number: | 03362767 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAVIEW MANOR CROMER ROAD,NORWICH,NR11 8DU
Number: | 01888373 |
Status: | ACTIVE |
Category: | Private Limited Company |