Advanced company searchLink opens in new window

CHIDEOCK COURT MANAGEMENT COMPANY LIMITED

Company number 01301469

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)
05 Jan 2024 AA Micro company accounts made up to 29 September 2023
11 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
19 Jan 2023 AA Accounts for a dormant company made up to 29 September 2022
17 Aug 2022 AA Accounts for a dormant company made up to 29 September 2021
12 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
23 Nov 2021 CH01 Director's details changed for Mr Jonathan Hammett on 23 November 2021
06 Nov 2021 CH01 Director's details changed for Mr Jonathan Hammett on 6 November 2021
14 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 29 September 2020
21 Jul 2020 AA Total exemption full accounts made up to 29 September 2019
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
28 Jan 2020 CH01 Director's details changed for Mr Jonathan Stuart Hammett on 28 January 2020
28 Jan 2020 CH01 Director's details changed for Mr Jonathan Stuart Hammett on 28 January 2020
31 Dec 2019 AP01 Appointment of Mr Jonathan Stuart Hammett as a director on 31 December 2019
26 Nov 2019 PSC08 Notification of a person with significant control statement
21 Nov 2019 TM01 Termination of appointment of Janis Teresa Josephine Stacey as a director on 21 November 2019
19 Nov 2019 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to 6 Poole Hill Bournemouth Dorset BH2 5PS on 19 November 2019
18 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 18 November 2019
16 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
29 May 2019 AA Total exemption full accounts made up to 29 September 2018
09 Jan 2019 PSC08 Notification of a person with significant control statement
22 Nov 2018 PSC07 Cessation of Michael Jones as a person with significant control on 22 November 2018
20 Nov 2018 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 20 November 2018
20 Nov 2018 AD01 Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS United Kingdom to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW on 20 November 2018
06 Nov 2018 TM01 Termination of appointment of Patricia Jones as a director on 19 October 2018