Download leads from Nexok and grow your business. Find out more

Cherwell (Lillie Road) Limited

Documents

Total Documents119
Total Pages636

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023
25 October 2023Satisfaction of charge 068723540001 in full
25 October 2023Satisfaction of charge 068723540003 in full
25 October 2023Satisfaction of charge 068723540002 in full
24 May 2023Amended total exemption full accounts made up to 30 April 2022
9 May 2023Confirmation statement made on 7 April 2023 with no updates
27 March 2023Total exemption full accounts made up to 30 April 2022
9 May 2022Confirmation statement made on 7 April 2022 with no updates
31 January 2022Total exemption full accounts made up to 30 April 2021
12 May 2021Confirmation statement made on 7 April 2021 with no updates
21 December 2020Total exemption full accounts made up to 30 April 2020
30 April 2020Confirmation statement made on 7 April 2020 with no updates
24 January 2020Total exemption full accounts made up to 30 April 2019
20 May 2019Confirmation statement made on 7 April 2019 with no updates
18 February 2019Registered office address changed from 1 Cherwell Mews London to 1 Cherwell Mews London SW11 1AF on 18 February 2019
30 January 2019Total exemption full accounts made up to 30 April 2018
4 June 2018Confirmation statement made on 7 April 2018 with no updates
29 January 2018Total exemption full accounts made up to 30 April 2017
11 May 2017Confirmation statement made on 7 April 2017 with updates
11 May 2017Director's details changed for Mr Thomas George Holroyd on 1 September 2016
11 May 2017Director's details changed for Mr Paul Duddridge on 1 September 2016
11 May 2017Confirmation statement made on 7 April 2017 with updates
11 May 2017Director's details changed for Mr Richard David Williams on 1 September 2016
11 May 2017Director's details changed for Mr Richard David Williams on 1 September 2016
11 May 2017Director's details changed for Mr Paul Duddridge on 1 September 2016
11 May 2017Director's details changed for Mr Thomas George Holroyd on 1 September 2016
13 September 2016Total exemption full accounts made up to 30 April 2016
13 September 2016Total exemption full accounts made up to 30 April 2016
13 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
13 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
8 February 2016Total exemption full accounts made up to 30 April 2015
8 February 2016Total exemption full accounts made up to 30 April 2015
18 January 2016Appointment of Mr Paul Duddridge as a director on 1 May 2015
18 January 2016Appointment of Mr Timothy Charles Costin as a director on 1 May 2015
18 January 2016Appointment of Mr Timothy Charles Costin as a director on 1 May 2015
18 January 2016Appointment of Mr Paul Duddridge as a director on 1 May 2015
15 July 2015Registration of charge 068723540003, created on 13 July 2015
15 July 2015Registration of charge 068723540003, created on 13 July 2015
14 July 2015Registration of charge 068723540002, created on 13 July 2015
14 July 2015Registration of charge 068723540002, created on 13 July 2015
22 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
22 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
22 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
17 June 2015Registration of charge 068723540001, created on 11 June 2015
17 June 2015Registration of charge 068723540001, created on 11 June 2015
16 February 2015Total exemption full accounts made up to 30 April 2014
16 February 2015Total exemption full accounts made up to 30 April 2014
2 June 2014Register inspection address has been changed from 14 Ivory House Clove Hitch Quay London SW11 3TN United Kingdom
2 June 2014Register inspection address has been changed from 14 Ivory House Clove Hitch Quay London SW11 3TN United Kingdom
2 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
2 June 2014Registered office address changed from 14 Ivory House, Clove Hitch Quay London SW11 3TN England on 2 June 2014
2 June 2014Registered office address changed from 14 Ivory House, Clove Hitch Quay London SW11 3TN England on 2 June 2014
2 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
2 June 2014Registered office address changed from 14 Ivory House, Clove Hitch Quay London SW11 3TN England on 2 June 2014
2 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
5 February 2014Total exemption full accounts made up to 30 April 2013
5 February 2014Total exemption full accounts made up to 30 April 2013
4 September 2013Company name changed cherwell (9 bathgate road) LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution
4 September 2013Company name changed cherwell (9 bathgate road) LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution
21 May 2013Secretary's details changed for Mr Thomas George Holroyd on 1 June 2012
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
21 May 2013Secretary's details changed for Mr Thomas George Holroyd on 1 June 2012
21 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
21 May 2013Secretary's details changed for Mr Thomas George Holroyd on 1 June 2012
5 February 2013Total exemption full accounts made up to 30 April 2012
5 February 2013Total exemption full accounts made up to 30 April 2012
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
28 March 2012Termination of appointment of Alexander Holroyd as a director
28 March 2012Termination of appointment of Alexander Holroyd as a director
25 August 2011Total exemption full accounts made up to 30 April 2011
25 August 2011Total exemption full accounts made up to 30 April 2011
3 May 2011Director's details changed for Mr Thomas George Holroyd on 1 March 2011
3 May 2011Director's details changed for Mr Thomas George Holroyd on 1 March 2011
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
3 May 2011Secretary's details changed for Mr Thomas George Holroyd on 1 March 2011
3 May 2011Director's details changed for Mr Thomas George Holroyd on 1 March 2011
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
3 May 2011Secretary's details changed for Mr Thomas George Holroyd on 1 March 2011
3 May 2011Secretary's details changed for Mr Thomas George Holroyd on 1 March 2011
15 October 2010Total exemption full accounts made up to 30 April 2010
15 October 2010Total exemption full accounts made up to 30 April 2010
28 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
28 May 2010Director's details changed for Richard David Williams on 1 February 2010
28 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
28 May 2010Director's details changed for Richard David Williams on 1 February 2010
28 May 2010Director's details changed for Richard David Williams on 1 February 2010
28 May 2010Register inspection address has been changed
28 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
28 May 2010Register inspection address has been changed
9 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 99
9 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 99
10 December 2009Change of name notice
10 December 2009Company name changed bluesky property LTD\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
10 December 2009Company name changed bluesky property LTD\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
10 December 2009Change of name notice
21 November 2009Appointment of Alexander James Holroyd as a director
21 November 2009Appointment of Alexander James Holroyd as a director
20 November 2009Appointment of Richard David Williams as a director
20 November 2009Appointment of Richard David Williams as a director
18 November 2009Registered office address changed from Www Buy-This-Company-Name Com Suite B 29 Harley Street London W1G 9QR on 18 November 2009
18 November 2009Termination of appointment of Nominee Director Ltd as a director
18 November 2009Registered office address changed from Www Buy-This-Company-Name Com Suite B 29 Harley Street London W1G 9QR on 18 November 2009
18 November 2009Appointment of Mr Thomas George Holroyd as a director
18 November 2009Appointment of Mr Thomas George Holroyd as a secretary
18 November 2009Appointment of Mr Thomas George Holroyd as a secretary
18 November 2009Termination of appointment of Edwina Coales as a director
18 November 2009Appointment of Mr Thomas George Holroyd as a director
18 November 2009Termination of appointment of Nominee Director Ltd as a director
18 November 2009Termination of appointment of Edwina Coales as a director
18 November 2009Termination of appointment of Nominee Secretary Ltd as a secretary
18 November 2009Termination of appointment of Nominee Secretary Ltd as a secretary
8 April 2009Registered office changed on 08/04/2009 from suite b, 29 harley street london W1G 9QR united kingdom
8 April 2009Registered office changed on 08/04/2009 from suite b, 29 harley street london W1G 9QR united kingdom
7 April 2009Incorporation
7 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing