CHOBHAM FARM RESIDENTS MANAGEMENT COMPANY LIMITED

129 Oxford Street, London, W1D 2HZ, England
StatusACTIVE
Company No.11399094
Category
Incorporated05 Jun 2018
Age6 years, 12 days
JurisdictionEngland Wales

SUMMARY

CHOBHAM FARM RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 11399094. It was incorporated 6 years, 12 days ago, on 05 June 2018. The company address is 129 Oxford Street, London, W1D 2HZ, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 04 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: AD01

Old address: 129 Oxford Street London W1D 2HT England

New address: 129 Oxford Street London W1D 2HZ

Change date: 2024-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-31

Officer name: Mr Ahmet Ziya Latif

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Anthony Tokley

Change date: 2024-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-31

Officer name: Mr Abdul Ahad Khalid

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-29

Old address: 11 Bingham Place Bingham Place London W1U 5AY England

New address: 129 Oxford Street London W1D 2HT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Address

Type: AD01

Old address: Unit 7 Astra Centre Harlow Essex CM20 2BN United Kingdom

Change date: 2023-07-31

New address: 11 Bingham Place Bingham Place London W1U 5AY

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Warwick Estates Property Management Ltd

Termination date: 2023-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-19

Officer name: Mr Abdul Ahad Khalid

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Tokley

Appointment date: 2022-05-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-05-04

Officer name: Warwick Estates Property Management Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Paul Marcus

Termination date: 2022-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

New address: Unit 7 Astra Centre Harlow Essex CM20 2BN

Change date: 2022-05-09

Old address: 5 Fleet Place London EC4M 7rd England

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-04

Officer name: Mr Ahmet Ziya Latif

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Ch Nominees (Two) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ch Nominees (One) Limited

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Incorporation company

Date: 05 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEAP STAY LTD

SUIT C, ACCTAX, 107-109,LONDON,E15 1HP

Number:10521390
Status:ACTIVE
Category:Private Limited Company

ESKLADY DEVELOPMENTS LIMITED

PRINCES HOUSE,HULL,HU2 8HX

Number:06812676
Status:ACTIVE
Category:Private Limited Company

OXFORD DISTILLERS LIMITED

9 CLAYPIT LANE,WANTAGE,OX12 9WF

Number:11700033
Status:ACTIVE
Category:Private Limited Company

PHOENIX STAR LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL022973
Status:ACTIVE
Category:Limited Partnership

TEMBROOK LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11575616
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TLC WHOLESALE LTD

REAR OF 81,LONDON,N16 8AD

Number:09722923
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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