THE CARPENTERS ARMS (CHISWICK) LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Statement of affairs

View Document

12/03/2512 March 2025 Appointment of a voluntary liquidator

View Document

11/03/2511 March 2025 Resolutions

View Document

10/03/2510 March 2025 Registered office address changed from 43 Overstone Road London W6 0AD England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2025-03-10

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

11/04/2411 April 2024 Notification of Executors of Simon Cherry Estate as a person with significant control on 2023-08-09

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

19/01/2419 January 2024 Cessation of Simon Francis Mandell Cherry as a person with significant control on 2023-08-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Termination of appointment of Simon Francis Mandell Cherry as a director on 2023-08-09

View Document

25/08/2325 August 2023 Appointment of Mr Giles Eric Cherry as a director on 2023-07-10

View Document

10/03/2310 March 2023 Registered office address changed from The Carpenters Arms 89-91 Black Lion Lane Hammersmith London W6 9BG to 43 Overstone Road London W6 0AD on 2023-03-10

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/02/1629 February 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS MANDELL CHERRY / 29/02/2016

View Document

25/02/1625 February 2016 Registered office address changed from , 1 Vincent Square, London, SW1P 2PN to 43 Overstone Road London W6 0AD on 2016-02-25

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM
1 VINCENT SQUARE
LONDON
SW1P 2PN

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 28 December 2014

View Document

16/12/1416 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 29 December 2013

View Document

16/12/1316 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

27/12/1227 December 2012 SECOND FILING WITH MUD 24/11/09 FOR FORM AR01

View Document

27/12/1227 December 2012 SECOND FILING WITH MUD 24/11/11 FOR FORM AR01

View Document

27/12/1227 December 2012 SECOND FILING WITH MUD 24/11/10 FOR FORM AR01

View Document

19/12/1219 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS MANDELL CHERRY / 03/12/2012

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 1 January 2012

View Document

11/01/1211 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM, STUART HOUSE, 55 CATHERINE PLACE, LONDON, SW1E 6DY

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 2 January 2011

View Document

09/12/109 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARNABAS WAKEFIELD JACOMB / 01/07/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BARNABAS WAKEFIELD JACOMB / 01/07/2010

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 3 January 2010

View Document

28/01/1028 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARNABAS WAKEFIELD JACOMB / 20/01/2009

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BARNABAS WAKEFIELD JACOMB / 20/01/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 4 January 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 06/01/08 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NC INC ALREADY ADJUSTED
01/04/07

View Document

21/05/0721 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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