68 CHARLWOOD STREET LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-12 View Report
Confirmation statement. Statement with no updates. 2023-03-07 View Report
Accounts. Accounts type total exemption full. 2022-12-02 View Report
Confirmation statement. Statement with no updates. 2022-03-09 View Report
Accounts. Accounts type total exemption full. 2021-11-23 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Accounts. Accounts type total exemption full. 2020-11-20 View Report
Confirmation statement. Statement with no updates. 2020-03-17 View Report
Accounts. Accounts type total exemption full. 2019-09-11 View Report
Confirmation statement. Statement with no updates. 2019-03-14 View Report
Accounts. Accounts type total exemption full. 2018-08-08 View Report
Confirmation statement. Statement with no updates. 2018-03-20 View Report
Accounts. Accounts type total exemption full. 2017-10-12 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Accounts. Accounts type total exemption small. 2016-12-08 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Accounts. Accounts type total exemption small. 2015-12-02 View Report
Annual return. With made up date full list shareholders. 2015-03-06 View Report
Officers. Officer name: Rosalie Mary Clare Lough. Appointment date: 2014-11-12. 2014-11-18 View Report
Accounts. Accounts type total exemption small. 2014-07-22 View Report
Annual return. With made up date full list shareholders. 2014-04-03 View Report
Accounts. Accounts type total exemption small. 2013-07-18 View Report
Annual return. With made up date full list shareholders. 2013-04-02 View Report
Accounts. Accounts type dormant. 2012-07-25 View Report
Annual return. With made up date full list shareholders. 2012-05-01 View Report
Accounts. Accounts type total exemption small. 2011-12-29 View Report
Annual return. With made up date full list shareholders. 2011-03-29 View Report
Accounts. Accounts type total exemption small. 2010-06-09 View Report
Annual return. With made up date full list shareholders. 2010-03-31 View Report
Officers. Officer name: Paul David Grenville Hayter. Change date: 2010-01-01. 2010-03-31 View Report
Accounts. Accounts type total exemption small. 2009-12-12 View Report
Officers. Description: Appointment terminated secretary crabtree property management LTD. 2009-10-02 View Report
Address. Description: Registered office changed on 08/09/2009 from marlborough house 298 regents park road london N3 2UU. 2009-09-08 View Report
Officers. Description: Appointment terminated director richard page. 2009-05-15 View Report
Annual return. Legacy. 2009-04-29 View Report
Officers. Description: Secretary appointed crabtree property management LTD. 2009-04-08 View Report
Officers. Description: Appointment terminated secretary moretons corporate services LIMITED. 2009-04-08 View Report
Address. Description: Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU. 2009-01-27 View Report
Annual return. Legacy. 2008-04-14 View Report
Resolution. Description: Resolutions. 2008-04-10 View Report
Accounts. Accounts type dormant. 2008-04-10 View Report
Resolution. Description: Resolutions. 2007-06-22 View Report
Accounts. Accounts type dormant. 2007-06-18 View Report
Annual return. Legacy. 2007-04-14 View Report
Accounts. Accounts type dormant. 2006-05-19 View Report
Annual return. Legacy. 2006-03-30 View Report
Officers. Description: Director resigned. 2006-03-29 View Report
Annual return. Legacy. 2005-07-01 View Report
Accounts. Accounts type dormant. 2005-05-19 View Report
Officers. Description: New secretary appointed. 2005-04-01 View Report