6 CHEYNE TERRACE LIMITED

16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom
StatusACTIVE
Company No.09394400
CategoryPrivate Limited Company
Incorporated19 Jan 2015
Age9 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

6 CHEYNE TERRACE LIMITED is an active private limited company with number 09394400. It was incorporated 9 years, 5 months, 10 days ago, on 19 January 2015. The company address is 16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093944000001

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2023

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-19

Psc name: Mr Nicholas George Cooper

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-19

Officer name: Mr Nicholas George Cooper

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2023

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-19

Psc name: Mrs Philippa Jane Cooper

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-19

Officer name: Mrs Philippa Jane Cooper

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Philippa Jane Cooper

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Nicholas George Cooper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

Change date: 2022-05-09

Old address: C/O Hazlems Fenton Llp Palladium House 1-4 Argyll Street London W1F 7LD

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093944000001

Charge creation date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2016

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-25

Old address: 58-60 Berners Street London W1T 3JS United Kingdom

New address: C/O Hazlems Fenton Llp Palladium House 1-4 Argyll Street London W1F 7LD

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brett Alexander Palos

Termination date: 2015-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Philippa Jane Cooper

Appointment date: 2015-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas George Cooper

Appointment date: 2015-03-05

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 19 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOGTOOTH LIMITED

DOGTOOTH MALTON ENTERPRISE PARK,MALTON,YO17 6AD

Number:05774226
Status:ACTIVE
Category:Private Limited Company

HILBY LIMITED

GROVE LODGE 287 REGENTS PARK ROAD,LONDON,N3 3JY

Number:05286649
Status:ACTIVE
Category:Private Limited Company

LITTLE ELEPHANT CHAUFFEURS LTD

145 OSPREY DRIVE,CAMBRIDGE,CB2 9FU

Number:11151222
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PERFORMANCE TRIATHLON LTD

76 PARKLANDS,WOTTON-UNDER-EDGE,GL12 7NR

Number:09376445
Status:ACTIVE
Category:Private Limited Company

PULLEN INVESTMENT PROPERTIES LIMITED

SUITE 4, HUMBERSTONE HOUSE,LEICESTER,LE5 0TF

Number:11582158
Status:ACTIVE
Category:Private Limited Company

THE ONLY PUB COMPANY (BRITANNIA) LTD

MANOR HOUSE,HAMPTON,TW12 2SA

Number:11826664
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source