6 CHEYNE TERRACE LIMITED
Status | ACTIVE |
Company No. | 09394400 |
Category | Private Limited Company |
Incorporated | 19 Jan 2015 |
Age | 9 years, 5 months, 10 days |
Jurisdiction | England 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
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
Mortgage satisfy charge full
Date: 08 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093944000001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
DOGTOOTH MALTON ENTERPRISE PARK,MALTON,YO17 6AD
Number: | 05774226 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |