OLD CHESTERTON BUILDING FREEHOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Memorandum and Articles of Association

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

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

View Accounts

07/03/247 March 2024 Termination of appointment of Nicholas John William Hooper as a director on 2024-02-28

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

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

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-08-31

View Document

10/02/2210 February 2022 Appointment of Mr Nicholas John William Hooper as a director on 2022-02-10

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

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

View Accounts

22/06/2122 June 2021 Current accounting period extended from 2021-06-30 to 2021-08-31

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOLYON ALDOUS

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MRS CLAIRE PRISCILLA GILES

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

22/09/2022 September 2020 NOTIFICATION OF PSC STATEMENT ON 22/09/2020

View Document

11/09/2011 September 2020 CESSATION OF TROY ANDREW BRAMWELL RIGLEY AS A PSC

View Document

10/09/2010 September 2020 CESSATION OF JOLYON RICHARD ALDOUS AS A PSC

View Document

10/09/2010 September 2020 CESSATION OF PETER FABIAN BLOOM AS A PSC

View Document

10/09/2010 September 2020 CESSATION OF STEPHEN DONALD HALL AS A PSC

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH PEARSON / 08/09/2020

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 10/07/20 STATEMENT OF CAPITAL GBP 20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/02/2018 February 2020 CORPORATE SECRETARY APPOINTED KINLEIGH LIMITED

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, SECRETARY MANAGED EXIT LIMITED

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALL

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM C/O HAUS MANAGMENT 266 KINGSLAND ROAD LONDON E8 4DG ENGLAND

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MRS JANE ELIZABETH PEARSON

View Document

27/08/1827 August 2018 PREVSHO FROM 30/09/2018 TO 30/06/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DONALD HALL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TROY ANDREW BRAMWELL RIGLEY

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOLYON RICHARD ALDOUS

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/04/1721 April 2017 CORPORATE SECRETARY APPOINTED MANAGED EXIT LIMITED

View Document

21/04/1721 April 2017 PREVEXT FROM 31/07/2016 TO 30/09/2016

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR JOLYON RICHARD ALDOUS

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR JOLYON RICHARD ALDOUS

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM FLAT 12 OLD CHESTERTON BUILDING 110 BATTERSEA PARK ROAD LONDON SW11 4LZ ENGLAND

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 266 KINGSLAND ROAD LONDON E8 4DG ENGLAND

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR TROY ANDREW BRAMWELL WRIGLEY

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE JOSEPH

View Document

27/02/1727 February 2017 TERMINATE DIR APPOINTMENT

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BLOOM

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR STEPHEN DONALD HALL

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM C/O C/O HOUSTON LAWRENCE MANAGEMENT LIMITED 6 PORT HOUSE PLANTATION WHARF SQUARE RIGGER ROW BATTERSEA LONDON SW11 3TY ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM FLAT 12 OLD CHESTERTON BUILDING 110 BATTERSEA PARK ROAD LONDON SW11 4LZ

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RUIZ

View Document

24/02/1624 February 2016 26/01/16 STATEMENT OF CAPITAL GBP 1

View Document

08/10/158 October 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR BANA NUSEIBEH

View Document

23/07/1423 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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