ARDENVALE (CHELMSFORD) MANAGEMENT COMPANY LIMITED
Company number 01634625
- Company Overview for ARDENVALE (CHELMSFORD) MANAGEMENT COMPANY LIMITED (01634625)
- Filing history for ARDENVALE (CHELMSFORD) MANAGEMENT COMPANY LIMITED (01634625)
- People for ARDENVALE (CHELMSFORD) MANAGEMENT COMPANY LIMITED (01634625)
- More for ARDENVALE (CHELMSFORD) MANAGEMENT COMPANY LIMITED (01634625)
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) |
---|---|---|---|
16 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
23 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
01 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
02 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
26 Jun 2019 | AD01 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 26 June 2019 | |
02 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
24 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
12 Jan 2018 | PSC01 | Notification of Terrance Livermore as a person with significant control on 1 January 2018 | |
12 Jan 2018 | PSC01 | Notification of Tony Mawer as a person with significant control on 1 January 2018 | |
12 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 January 2018 | |
05 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 | Annual return made up to 31 December 2015 no member list | |
08 Jan 2016 | AP04 | Appointment of Essex Properties Ltd as a secretary on 1 January 2016 | |
08 Jan 2016 | TM02 | Termination of appointment of James Victor Sullivan as a secretary on 1 January 2016 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 | Annual return made up to 31 December 2014 no member list | |
10 Jul 2014 | AP01 | Appointment of Mr Tony Mawer as a director | |
10 Jul 2014 | TM01 | Termination of appointment of Tony Mawer as a director |