16 CHEPSTOW PLACE LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with updates. 2023-08-11 View Report
Accounts. Accounts type micro entity. 2023-05-24 View Report
Confirmation statement. Statement with updates. 2022-08-12 View Report
Accounts. Accounts type micro entity. 2022-05-24 View Report
Confirmation statement. Statement with updates. 2021-08-11 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2020-10-01 View Report
Persons with significant control. Psc name: Pauline Mcwhinnie. Cessation date: 2019-06-01. 2020-08-20 View Report
Officers. Termination date: 2019-06-01. Officer name: Pauline Mcwhinnie. 2020-08-20 View Report
Accounts. Accounts type micro entity. 2020-05-30 View Report
Confirmation statement. Statement with no updates. 2019-08-21 View Report
Accounts. Accounts type micro entity. 2019-05-15 View Report
Confirmation statement. Statement with no updates. 2018-08-28 View Report
Accounts. Accounts type micro entity. 2018-05-21 View Report
Confirmation statement. Statement with updates. 2017-09-11 View Report
Persons with significant control. Psc name: Katharine Francesca Yarker Barnfather. Notification date: 2016-04-06. 2017-09-08 View Report
Persons with significant control. Psc name: Pauline Mcwhinnie. Notification date: 2016-04-06. 2017-09-08 View Report
Persons with significant control. Psc name: Stephen Edward Jones. Notification date: 2016-04-06. 2017-09-08 View Report
Accounts. Accounts type total exemption small. 2017-05-25 View Report
Confirmation statement. Statement with updates. 2016-10-10 View Report
Accounts. Accounts type total exemption full. 2016-05-12 View Report
Annual return. With made up date full list shareholders. 2015-08-25 View Report
Accounts. Accounts type total exemption full. 2015-06-06 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report
Address. New address: 5 St. Marys Place Meppershall Shefford Bedfordshire SG17 5NL. 2014-08-29 View Report
Accounts. Accounts type total exemption full. 2014-05-27 View Report
Annual return. With made up date full list shareholders. 2013-08-15 View Report
Accounts. Accounts type total exemption full. 2013-06-04 View Report
Annual return. With made up date full list shareholders. 2012-09-18 View Report
Accounts. Accounts type total exemption full. 2012-05-24 View Report
Annual return. With made up date full list shareholders. 2011-09-08 View Report
Accounts. Accounts type total exemption full. 2011-06-13 View Report
Annual return. With made up date full list shareholders. 2010-09-14 View Report
Officers. Officer name: Pauline Mcwhinnie. Change date: 2010-08-04. 2010-09-14 View Report
Officers. Officer name: Mr Stephen Edward Jones. Change date: 2010-08-04. 2010-09-14 View Report
Officers. Change date: 2010-08-04. Officer name: Katharine Francesca Yarker Barnfather. 2010-09-14 View Report
Accounts. Accounts type total exemption full. 2010-05-28 View Report
Annual return. Legacy. 2009-09-08 View Report
Officers. Description: Director and secretary's change of particulars / katharine barnfather / 08/09/2009. 2009-09-08 View Report
Accounts. Accounts type total exemption full. 2009-06-19 View Report
Annual return. Legacy. 2008-09-08 View Report
Officers. Description: Director's change of particulars / stephen jones / 04/08/2008. 2008-09-08 View Report
Officers. Description: Director and secretary's change of particulars / katharine barnfather / 04/08/2008. 2008-09-08 View Report
Address. Description: Location of register of members. 2008-08-05 View Report
Address. Description: Location of debenture register. 2008-08-05 View Report
Address. Description: Registered office changed on 05/08/2008 from 16 chepstow place london W2 4TA. 2008-08-05 View Report
Accounts. Accounts type total exemption full. 2008-07-01 View Report
Officers. Description: Director and secretary's change of particulars / katharine barnfather / 23/06/2008. 2008-06-23 View Report
Officers. Description: Secretary resigned;director resigned. 2007-11-14 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-11-12 View Report