This company is commonly known as Charterhouse Ilford Limited. The company was founded 9 years ago and was given the registration number 09085756. The firm's registered office is in UXBRIDGE. You can find them at 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex. This company's SIC code is 41100 - Development of building projects.
Name | : | CHARTERHOUSE ILFORD LIMITED |
---|---|---|
Company Number | : | 09085756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 June 2014 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
166, College Road, Harrow, England, HA1 1RA | Director | 13 June 2014 | Active |
Estates And Lets 2 Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 166, College Road, Harrow, England, HA1 1RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-07-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-06-07 | Address | Change registered office address company with date old address new address. | Download |
2019-06-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-06 | Resolution | Resolution. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Accounts | Change account reference date company current extended. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Accounts | Change account reference date company previous shortened. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2016-07-25 | Officers | Change person director company with change date. | Download |
2016-07-25 | Address | Change registered office address company with date old address new address. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Document replacement | Second filing of form with form type made up date. | Download |
2016-03-10 | Accounts | Change account reference date company previous shortened. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-21 | Capital | Capital allotment shares. | Download |
2015-08-21 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.