CHADDESLEY COURT MANAGEMENT (COVENTRY) LIMITED
Company number 00774693
- Company Overview for CHADDESLEY COURT MANAGEMENT (COVENTRY) LIMITED (00774693)
- Filing history for CHADDESLEY COURT MANAGEMENT (COVENTRY) LIMITED (00774693)
- People for CHADDESLEY COURT MANAGEMENT (COVENTRY) LIMITED (00774693)
- Charges for CHADDESLEY COURT MANAGEMENT (COVENTRY) LIMITED (00774693)
- More for CHADDESLEY COURT MANAGEMENT (COVENTRY) LIMITED (00774693)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
13 Sep 2021 | AP01 | Appointment of Mr Clive Adrian Leftwich as a director on 13 September 2021 | |
24 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Dec 2020 | PSC07 | Cessation of John Robert Patton as a person with significant control on 24 November 2020 | |
21 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
21 Oct 2020 | AD01 | Registered office address changed from 91 Chaddesley Court Nod Rise Coventry West Midlands CV5 7JP England to 29 Warwick Row Coventry CV1 1DY on 21 October 2020 | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Feb 2020 | TM01 | Termination of appointment of John Robert Patton as a director on 5 February 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
18 Nov 2019 | AD02 | Register inspection address has been changed from 77, Chaddesley Court Nod Rise Coventry CV5 7JP England to 91 Chaddesley Court Nod Rise Coventry West Midlands CV5 7JP | |
18 Nov 2019 | AD01 | Registered office address changed from 77 Chaddesley Court Nod Rise Coventry CV5 7JP United Kingdom to 91 Chaddesley Court Nod Rise Coventry West Midlands CV5 7JP on 18 November 2019 | |
18 Nov 2019 | PSC07 | Cessation of David Malcolm Jarvis as a person with significant control on 18 November 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of David Malcolm Jarvis as a director on 18 November 2019 | |
07 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Jul 2019 | PSC01 | Notification of Philomena Marie Flynn as a person with significant control on 25 July 2019 | |
28 Jul 2019 | PSC01 | Notification of Thelma Wendy Orberson as a person with significant control on 25 July 2019 | |
28 Jul 2019 | PSC01 | Notification of John Robert Patton as a person with significant control on 25 July 2019 | |
28 Jul 2019 | AP01 | Appointment of Mrs Philomena Marie Flynn as a director on 25 July 2019 | |
28 Jul 2019 | AP01 | Appointment of Mrs Thelma Wendy Orberson as a director on 25 July 2019 |