Advanced company searchLink opens in new window

CHERITON (DARTFORD ROAD SEVENOAKS) MANAGEMENT LIMITED

Company number 01470610

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)
22 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
06 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
20 Sep 2022 AD01 Registered office address changed from Cheriton Flat 4 12 Dartford Road Sevenoaks Kent T13 3TQ England to Cheriton Flat 4 12 Dartford Road Sevenoaks Kent TN13 3TQ on 20 September 2022
12 Sep 2022 AD01 Registered office address changed from 12 Flat 4 Dartford Road Sevenoaks Kent TN13 3TQ England to Cheriton Flat 4 12 Dartford Road Sevenoaks Kent T13 3TQ on 12 September 2022
08 Sep 2022 AD01 Registered office address changed from 12 Dartford Road Sevenoaks TN13 3TQ England to 12 Flat 4 Dartford Road Sevenoaks Kent TN13 3TQ on 8 September 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
13 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
14 Jun 2022 PSC08 Notification of a person with significant control statement
14 Jun 2022 AP01 Appointment of Ms Emma Frances Tipping as a director on 1 June 2022
26 May 2022 AD01 Registered office address changed from 12 London Road Sevenoaks TN13 1AJ England to 12 Dartford Road Sevenoaks TN13 3TQ on 26 May 2022
26 May 2022 PSC07 Cessation of Sydney Frederick Mepham as a person with significant control on 24 May 2022
26 May 2022 TM02 Termination of appointment of Helen Breeze Property Management Llp as a secretary on 24 May 2022
06 Jan 2022 TM01 Termination of appointment of Christopher Anthony Morris as a director on 6 January 2022
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
03 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
25 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
01 May 2018 AD01 Registered office address changed from Flat 1, 12 Dartford Road Sevenoaks Kent TN13 3TQ England to 12 London Road Sevenoaks TN13 1AJ on 1 May 2018
03 Apr 2018 AP04 Appointment of Helen Breeze Property Management Llp as a secretary on 3 April 2018
03 Apr 2018 TM02 Termination of appointment of Sydney Mepham as a secretary on 3 April 2018
04 Jan 2018 TM01 Termination of appointment of Susan Anne Ward as a director on 3 January 2018