162 CHATSWORTH ROAD FREEHOLD COMPANY LIMITED

162 Chatsworth Road, London, E5 0LT
StatusACTIVE
Company No.08389200
CategoryPrivate Limited Company
Incorporated05 Feb 2013
Age11 years, 4 months
JurisdictionEngland Wales

SUMMARY

162 CHATSWORTH ROAD FREEHOLD COMPANY LIMITED is an active private limited company with number 08389200. It was incorporated 11 years, 4 months ago, on 05 February 2013. The company address is 162 Chatsworth Road, London, E5 0LT.



Company Fillings

Accounts with accounts type dormant

Date: 04 Mar 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-14

Officer name: Ms Claire Jane Sams

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Claire Jane Sams

Change date: 2022-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-19

Psc name: Chloe Simone De Schryver

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-19

Officer name: Ms Chloe Simone De Schryver

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-10

Psc name: Susanna Yuan-Shan Wen

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-10

Officer name: Sebastian John Hipperson

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-10

Psc name: Thomas Matthew Borman

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-10

Psc name: Sebastian John Hipperson

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susanna Yuan-Shan Wen

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Thomas Matthew Borman

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2015

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Jane Sams

Change date: 2014-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2015

Action Date: 15 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-15

Old address: 162a Chatsworth Road London E5 0LT England

New address: 162 Chatsworth Road London E5 0LT

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2014

Action Date: 25 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-25

Capital : 3 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: AD01

Change date: 2014-05-29

Old address: Providence House Providence Place London N1 0NT

Documents

View document PDF

Termination director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Billings

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Matthew Borman

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian John Hipperson

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Jane Sams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Incorporation company

Date: 05 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ICCA EDUCATION TRAINING AND SKILLS LIMITED

11TH FLOOR,BIRMINGHAM,B4 7LR

Number:06638638
Status:ACTIVE
Category:Private Limited Company

JAMES BUILDERS LTD

THE OLD DAIRY MILL FARM,PEVENSEY,BN24 5AG

Number:08506970
Status:ACTIVE
Category:Private Limited Company

MAGENTA SHIPPING LIMITED

13-14 HOBART PLACE,LONDON,SW1W 0HH

Number:11013849
Status:ACTIVE
Category:Private Limited Company

MCCONOMY & CO.LIMITED

DEEBAYLIS BUILDING STEPHENS WAY,WIGAN,WN3 6PH

Number:00282862
Status:ACTIVE
Category:Private Limited Company

MOONEY KELLY SCALLON LIMITED

1 VENCOURT PLACE,HAMMERSMITH,W6 9NU

Number:07095507
Status:ACTIVE
Category:Private Limited Company

TAYLORMADE PIPING LIMITED

7 CARRESBROOK PLACE,GLASGOW,G66 3TP

Number:SC501496
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