Advanced company searchLink opens in new window

CHESIL HOUSE MANAGEMENT COMPANY LIMITED

Company number 01212287

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Jan 2025 CS01 Confirmation statement made on 19 December 2024 with updates
15 Nov 2024 AA Micro company accounts made up to 30 April 2024
25 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
14 Nov 2023 AP01 Appointment of Mrs Katrina Louise Lawson as a director on 14 November 2023
08 Nov 2023 AP01 Appointment of Mrs Lorraine Janice Baker as a director on 4 November 2023
08 Nov 2023 AP03 Appointment of Mr Andrew Charles Osborne as a secretary on 4 November 2023
08 Nov 2023 TM02 Termination of appointment of Initiative Property Management Limited as a secretary on 4 November 2023
08 Nov 2023 AP01 Appointment of Mr Marcus John Green as a director on 4 November 2023
03 Nov 2023 AD01 Registered office address changed from Chesil House Chesil House Management Company Limited Office Chesil House, Station Road, West Bay Bridport DT6 4EW United Kingdom to Chesil House Management Company Office (Floor 2) Chesil House,Station Road West Bay Bridport DT6 4EW on 3 November 2023
03 Nov 2023 AD01 Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to Chesil House Chesil House Management Company Limited Office Chesil House, Station Road, West Bay Bridport DT6 4EW on 3 November 2023
02 Jun 2023 AP01 Appointment of Mr Andrew Charles Osborne as a director on 2 June 2023
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with updates
25 Oct 2022 AA Accounts for a dormant company made up to 30 April 2022
16 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
27 Oct 2021 CH04 Secretary's details changed for Initiative Property Management Limited on 7 June 2021
25 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
16 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with updates
25 May 2021 AD01 Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 25 May 2021
01 Dec 2020 TM01 Termination of appointment of Richard John England as a director on 30 November 2020
11 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
15 Sep 2020 TM01 Termination of appointment of Anthony James Warren as a director on 11 September 2020
10 Jul 2020 CS01 Confirmation statement made on 14 May 2020 with updates
04 Mar 2020 TM01 Termination of appointment of Lesley Archibald as a director on 28 February 2020
21 Oct 2019 AP01 Appointment of Mr Edmund Wilfred Sefton as a director on 21 September 2019