CHESSINGTON VIEW LIMITED - History of Changes


DateDescription
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-09-07 update accounts_next_due_date 2023-08-29 => 2024-05-29
2023-08-15 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-06-07 update account_ref_day 28 => 29
2023-06-07 update accounts_next_due_date 2023-05-28 => 2023-08-29
2023-05-15 update statutory_documents PREVEXT FROM 28/08/2022 TO 29/08/2022
2023-01-19 update statutory_documents DISS40 (DISS40(SOAD))
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES
2023-01-17 update statutory_documents FIRST GAZETTE
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-08-28 => 2023-05-28
2022-08-18 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-06-07 update accounts_next_due_date 2022-05-28 => 2022-08-28
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-28 => 2022-05-28
2021-05-27 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-07 update accounts_next_due_date 2020-08-28 => 2021-05-28
2020-06-07 update accounts_next_due_date 2020-05-28 => 2020-08-28
2020-06-01 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES
2019-08-05 update statutory_documents DIRECTOR APPOINTED MR MARK ROWLAND FELTON
2019-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK MOTYER
2019-06-15 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-15 update accounts_next_due_date 2019-05-28 => 2020-05-28
2019-05-26 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-02-07 update account_category SMALL => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2019-02-07 update accounts_next_due_date 2018-11-15 => 2019-05-28
2019-01-07 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-12-06 delete address 109 BAKER STREET C/O GOLDWYNS LONDON ENGLAND W1U 6RP
2018-12-06 insert address 18 ST. CROSS STREET 4TH FLOOR LONDON ENGLAND EC1N 8UN
2018-12-06 update registered_address
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES
2018-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 109 BAKER STREET C/O GOLDWYNS LONDON W1U 6RP ENGLAND
2018-11-12 update statutory_documents DIRECTOR APPOINTED MR MARK TIMOTHY MOTYER
2018-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK FELTON
2018-11-07 delete address 13 DAVID MEWS LONDON ENGLAND W1U 6EQ
2018-11-07 insert address 109 BAKER STREET C/O GOLDWYNS LONDON ENGLAND W1U 6RP
2018-11-07 update registered_address
2018-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 13 DAVID MEWS LONDON W1U 6EQ ENGLAND
2018-10-07 update account_ref_day 29 => 28
2018-10-07 update accounts_next_due_date 2018-08-23 => 2018-11-15
2018-10-07 update num_mort_charges 4 => 5
2018-10-07 update num_mort_outstanding 0 => 1
2018-08-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033670470005
2018-08-15 update statutory_documents PREVSHO FROM 29/08/2017 TO 28/08/2017
2018-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HALAMA
2018-06-07 update account_ref_day 30 => 29
2018-06-07 update accounts_next_due_date 2018-05-30 => 2018-08-23
2018-05-23 update statutory_documents PREVSHO FROM 30/08/2017 TO 29/08/2017
2017-12-07 delete address LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE E11 1GA
2017-12-07 insert address 13 DAVID MEWS LONDON ENGLAND W1U 6EQ
2017-12-07 insert company_previous_name GROWGRASS LIMITED
2017-12-07 update name GROWGRASS LIMITED => CHESSINGTON VIEW LIMITED
2017-12-07 update registered_address
2017-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2017 FROM LEYTONSTONE HOUSE HANBURY DRIVE HANBURY DRIVE LONDON E11 1GA ENGLAND
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 13 DAVID MEWS, LONDON, ENGLAND 13 DAVID MEWS LONDON W1U 6EQ ENGLAND
2017-11-27 update statutory_documents COMPANY NAME CHANGED GROWGRASS LIMITED CERTIFICATE ISSUED ON 27/11/17
2017-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2017 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE E11 1GA
2017-11-24 update statutory_documents DIRECTOR APPOINTED MR MARK HALAMA
2017-11-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-11-07 update accounts_last_madeup_date 2015-06-30 => 2016-08-31
2017-11-07 update accounts_next_due_date 2017-08-31 => 2018-05-30
2017-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-06-07 update account_ref_day 31 => 30
2017-06-07 update accounts_next_due_date 2017-05-31 => 2017-08-31
2017-05-31 update statutory_documents PREVSHO FROM 31/08/2016 TO 30/08/2016
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-02-08 update account_ref_day 29 => 31
2017-02-08 update account_ref_month 6 => 8
2017-02-08 update accounts_next_due_date 2017-03-29 => 2017-05-31
2017-01-17 update statutory_documents PREVEXT FROM 29/06/2016 TO 31/08/2016
2016-12-20 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-12-20 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-11-09 update statutory_documents 08/05/16 FULL LIST
2016-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROWLAND FELTON / 01/03/2016
2016-07-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-03-29
2016-06-28 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-05-12 delete address CHESSINGTON GOLF CENTRE GARRISON LANE CHESSINGTON SURREY KT9 2LW
2016-05-12 insert address LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE E11 1GA
2016-05-12 update account_ref_day 30 => 29
2016-05-12 update accounts_next_due_date 2016-03-31 => 2016-06-30
2016-05-12 update num_mort_outstanding 1 => 0
2016-05-12 update num_mort_satisfied 3 => 4
2016-05-12 update registered_address
2016-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033670470004
2016-03-30 update statutory_documents PREVSHO FROM 30/06/2015 TO 29/06/2015
2016-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2016 FROM CHESSINGTON GOLF CENTRE GARRISON LANE CHESSINGTON SURREY KT9 2LW
2016-01-07 update num_mort_charges 3 => 4
2016-01-07 update num_mort_outstanding 0 => 1
2016-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BEDFORD
2015-12-09 update statutory_documents ADOPT ARTICLES 13/08/2014
2015-12-09 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033670470004
2015-07-07 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-07-07 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-06-16 update statutory_documents 08/05/15 FULL LIST
2015-06-02 update statutory_documents 13/08/14 STATEMENT OF CAPITAL GBP 238.1
2014-11-12 update statutory_documents DIRECTOR APPOINTED MR MARK ROWLAND FELTON
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-07 update num_mort_outstanding 2 => 0
2014-11-07 update num_mort_satisfied 1 => 3
2014-10-22 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-07 update num_mort_outstanding 3 => 2
2014-10-07 update num_mort_satisfied 0 => 1
2014-10-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-07 update statutory_documents SUB-DIVISION 05/08/14
2014-09-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-22 update statutory_documents SUB DIV 05/08/2014
2014-08-22 update statutory_documents 05/08/14 STATEMENT OF CAPITAL GBP 142.86
2014-06-07 update returns_last_madeup_date 2013-05-08 => 2014-05-08
2014-06-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-05-14 update statutory_documents 08/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-08 => 2013-05-08
2013-06-26 update returns_next_due_date 2013-06-05 => 2014-06-05
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-14 update statutory_documents 08/05/13 FULL LIST
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-10 update statutory_documents 08/05/12 FULL LIST
2011-12-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents SAIL ADDRESS CREATED
2011-05-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-05-10 update statutory_documents 08/05/11 FULL LIST
2011-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BEDFORD / 07/05/2011
2011-03-11 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-07-06 update statutory_documents 08/05/10 FULL LIST
2010-04-13 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-05-11 update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-04-22 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BEDFORD / 08/10/2007
2008-05-08 update statutory_documents RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-04-21 update statutory_documents APPOINTMENT TERMINATED SECRETARY FRANCIS BEDFORD
2008-04-17 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2007-09-30 update statutory_documents NEW SECRETARY APPOINTED
2007-09-30 update statutory_documents DIRECTOR RESIGNED
2007-09-30 update statutory_documents SECRETARY RESIGNED
2007-05-29 update statutory_documents RETURN MADE UP TO 08/05/07; CHANGE OF MEMBERS
2007-05-21 update statutory_documents NEW SECRETARY APPOINTED
2007-05-21 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-09-21 update statutory_documents MEMORANDUM OF ASSOCIATION
2006-09-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-10 update statutory_documents RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-05-12 update statutory_documents RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-12-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-05-06 update statutory_documents RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-03-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/03 FROM: WINTERTON HOUSE NIXEY CLOSE SLOUGH BERKSHIRE SL1 1ND
2003-06-03 update statutory_documents RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-04-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-14 update statutory_documents NEW SECRETARY APPOINTED
2003-04-14 update statutory_documents SECRETARY RESIGNED
2003-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-05-17 update statutory_documents RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-03-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-05-24 update statutory_documents RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2001-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/01 FROM: EDINBURGH HOUSE 43-51 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2HL
2000-06-27 update statutory_documents RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
1999-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-09 update statutory_documents RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS
1998-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1998-06-02 update statutory_documents RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS
1997-06-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98
1997-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/97 FROM: ROPEWALK HOUSE 1 NORTH WALLS WINCHESTER HAMPSHIRE SO23 8BZ
1997-06-10 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-10 update statutory_documents NEW SECRETARY APPOINTED
1997-06-10 update statutory_documents DIRECTOR RESIGNED
1997-06-10 update statutory_documents SECRETARY RESIGNED
1997-06-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1997-06-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-05-27 update statutory_documents ALTER MEM AND ARTS 21/05/97
1997-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION