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

London Chigwell Limited

Documents

Total Documents36
Total Pages117

Filing History

8 March 2020Confirmation statement made on 3 March 2020 with no updates
5 August 2019Accounts for a dormant company made up to 31 March 2019
5 March 2019Confirmation statement made on 3 March 2019 with no updates
26 August 2018Accounts for a dormant company made up to 31 March 2018
3 March 2018Confirmation statement made on 3 March 2018 with no updates
12 December 2017Accounts for a dormant company made up to 31 March 2017
12 December 2017Accounts for a dormant company made up to 31 March 2017
7 March 2017Confirmation statement made on 4 March 2017 with updates
7 March 2017Confirmation statement made on 4 March 2017 with updates
9 February 2017Director's details changed for Mr Christopher Martin Waters on 27 January 2017
9 February 2017Director's details changed for Mr Christopher Martin Waters on 27 January 2017
18 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-14
18 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-14
3 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
3 May 2016Accounts for a dormant company made up to 31 March 2016
3 May 2016Accounts for a dormant company made up to 31 March 2016
3 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
10 September 2015Accounts for a dormant company made up to 31 March 2015
10 September 2015Accounts for a dormant company made up to 31 March 2015
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
31 March 2015Appointment of Mr John William Douglas as a secretary on 15 March 2015
31 March 2015Termination of appointment of Danielle Jade Kinsella as a director on 15 March 2015
31 March 2015Termination of appointment of Mark David Kinsella as a secretary on 15 March 2015
31 March 2015Termination of appointment of Danielle Jade Kinsella as a director on 15 March 2015
31 March 2015Appointment of Mr John William Douglas as a secretary on 15 March 2015
31 March 2015Termination of appointment of Suki Singh Pooni as a director on 15 March 2015
31 March 2015Termination of appointment of Mark David Kinsella as a director on 15 March 2015
31 March 2015Termination of appointment of Mark David Kinsella as a director on 15 March 2015
31 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to 2 Kendall House Carholme Road London SE23 2HU on 31 March 2015
31 March 2015Termination of appointment of Suki Singh Pooni as a director on 15 March 2015
31 March 2015Termination of appointment of Mark David Kinsella as a secretary on 15 March 2015
31 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to 2 Kendall House Carholme Road London SE23 2HU on 31 March 2015
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed