CHESTNUT CORNER RESIDENTS LIMITED

5 Barston Road, London, SE27 9HE, England
StatusACTIVE
Company No.07790082
CategoryPrivate Limited Company
Incorporated28 Sep 2011
Age12 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

CHESTNUT CORNER RESIDENTS LIMITED is an active private limited company with number 07790082. It was incorporated 12 years, 8 months, 10 days ago, on 28 September 2011. The company address is 5 Barston Road, London, SE27 9HE, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2020

Action Date: 18 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-18

Officer name: Mr David Hussey

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2020

Action Date: 18 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-18

Officer name: Daniel Pound

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2018

Action Date: 08 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Harris

Appointment date: 2018-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2018

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lesley Larkum

Appointment date: 2018-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2018

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Pound

Appointment date: 2018-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-07

Officer name: Jeremy Richard Lane Heald

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2017

Action Date: 14 Oct 2017

Category: Address

Type: AD01

Old address: 71 Chestnut Road London SE27 9EZ England

New address: 5 Barston Road London SE27 9HE

Change date: 2017-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fay Chander

Termination date: 2016-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas John Seamer

Appointment date: 2016-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2016

Action Date: 14 May 2016

Category: Address

Type: AD01

Old address: 5 Barston Road West Norwood London Greater London SE27 9HE

Change date: 2016-05-14

New address: 71 Chestnut Road London SE27 9EZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Old address: 24 Metro Business Centre Kangley Bridge Road London SE26 5BW

Change date: 2015-03-16

New address: 5 Barston Road West Norwood London Greater London SE27 9HE

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-27

Officer name: Hasan Huseyin Goncu

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Hardy Ablitt

Termination date: 2015-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy Richard Lane Heald

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fay Chander

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Incorporation company

Date: 28 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3TM MEDIA LTD

54 ST PAULS RISE,LONDON,N13 6LB

Number:11875759
Status:ACTIVE
Category:Private Limited Company

HENDERSON PROCESS SYSTEMS LIMITED

BAKER TILLY RESTRUCTURING AND RECOVERY LLP,LEEDS,LS1 4HG

Number:05147582
Status:LIQUIDATION
Category:Private Limited Company

LANDRAY & CO LTD

103 CANBURY AVENUE,KINGSTON UPON THAMES,KT2 6JR

Number:08802371
Status:ACTIVE
Category:Private Limited Company

PANEL'S EXPRESS LIMITED

1 DERBY ROAD,NOTTINGHAM,NG16 3PA

Number:08375748
Status:LIQUIDATION
Category:Private Limited Company

THAMES ASH PROPERTIES LIMITED

REDDIN HOUSE,LONDON,SW16 6NU

Number:01313307
Status:ACTIVE
Category:Private Limited Company

THELERMONTHUPTON LIMITED

STUDIO STATION APPROACH,SAFFRON WALDEN,CB10 1NY

Number:04933612
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