Advanced company searchLink opens in new window

CHADDESLEY COURT MANAGEMENT (COVENTRY) LIMITED

Company number 00774693

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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