CHISWICK & CEDAR PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

23/06/2523 June 2025 Notification of Peter Owulu Mbadugha as a person with significant control on 2025-06-20

View Document

20/06/2520 June 2025 Cessation of Louisa Uzoamaka Mbadugha as a person with significant control on 2025-06-20

View Document

20/06/2520 June 2025 Appointment of Mr Peter Owulu Mbadugha as a director on 2025-06-13

View Document

20/06/2520 June 2025 Termination of appointment of Louisa Uzoamaka Mbadugha as a director on 2025-06-20

View Document

13/05/2513 May 2025 Micro company accounts made up to 2024-08-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

14/06/2314 June 2023 Termination of appointment of Nnaemeka Okey Ofomata as a director on 2023-06-14

View Document

14/06/2314 June 2023 Cessation of Nnaemeka Okey Ofomata as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Registered office address changed from Slg Group H 1-4 the Mews 92a Parchmore Road Thornton Heath CR7 8LX United Kingdom to Unit4 Harolds Road Harlow CM19 5BJ on 2023-06-14

View Document

14/06/2314 June 2023 Notification of Louisa Uzoamaka Mbadugha as a person with significant control on 2023-05-22

View Document

31/05/2331 May 2023 Satisfaction of charge 064991290001 in full

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Satisfaction of charge 064991290002 in full

View Document

22/05/2322 May 2023 Satisfaction of charge 064991290003 in full

View Document

24/12/2224 December 2022 Appointment of Ms Louisa Uzoamaka Mbadugha as a director on 2022-12-22

View Document

15/11/2215 November 2022 Notification of Nnaemeka Okey Ofomata as a person with significant control on 2022-11-02

View Document

15/11/2215 November 2022 Termination of appointment of Louisa Uzoamaka Mbadugha as a director on 2022-11-02

View Document

15/11/2215 November 2022 Cessation of Louisa Uzoamaka Mbadugha as a person with significant control on 2022-11-02

View Document

15/11/2215 November 2022 Appointment of Mr Nnaemeka Okey Ofomata as a director on 2022-11-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CESSATION OF NNAEMEKA OKEY OFOMATA AS A PSC

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISA UZOAMAKA MBADUGHA

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MS LOUISA UZOAMAKA MBADUGHA

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR NNAEMEKA OFOMATA

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

03/07/193 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 APPOINTMENT TERMINATED, SECRETARY PETER MBADUGHA

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMEKA OFOMOTA / 06/08/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR EMEKA OFOMOTA / 06/08/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

06/08/176 August 2017 CESSATION OF LOUISA UZOAMAKA MBADUGHA AS A PSC

View Document

06/08/176 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMEKA OFOMOTA

View Document

25/06/1725 June 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISA MBADUGHA

View Document

25/06/1725 June 2017 DIRECTOR APPOINTED MR EMEKA OFOMOTA

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064991290002

View Document

30/08/1630 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064991290001

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR EMEKA OFOMATA

View Document

27/10/1527 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA ENGLAND

View Document

16/02/1516 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 CURREXT FROM 28/02/2015 TO 31/08/2015

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA OKWUOSA

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 44 LEWIS CRESCENT LONDON NW10 0NR

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR EMEKA OKECHUKWU OFOMATA

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MISS LOUISA UZOAMAKA MBADUGHA

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROMANUS OKOLI

View Document

20/05/1420 May 2014 COMPANY NAME CHANGED LOUIBONOV EXPRESS SERVICES LTD CERTIFICATE ISSUED ON 20/05/14

View Document

20/05/1420 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/141 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

01/03/141 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAMIAN OKOLO

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MRS VICTORIA NNOYELUM OKWUOSA

View Document

02/03/132 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM SAVOY HOUSE, SAVOY CIRCUS 78 OLD OAK COMMON LANE LONDON W3 7DA

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

25/02/1125 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

25/02/1025 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMANUS OKOLI / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN OKOLO / 25/02/2010

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 SECRETARY APPOINTED MR PETER MBADUGHA

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MR ROMANUS OKOLI

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MR DAMIAN OKOLO

View Document

14/02/0814 February 2008 COMPANY NAME CHANGED LOUBINOV EXPRESS SERVICES LTD CERTIFICATE ISSUED ON 14/02/08

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company