CHESIL HOUSE MANAGEMENT COMPANY LIMITED
Company number 01212287
- Company Overview for CHESIL HOUSE MANAGEMENT COMPANY LIMITED (01212287)
- Filing history for CHESIL HOUSE MANAGEMENT COMPANY LIMITED (01212287)
- People for CHESIL HOUSE MANAGEMENT COMPANY LIMITED (01212287)
- More for CHESIL HOUSE MANAGEMENT COMPANY LIMITED (01212287)
| 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 |