Advanced company searchLink opens in new window

CHANDLERS FORD (CHELMSFORD) MANAGEMENT COMPANY LIMITED

Company number 01787612

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)
11 Mar 2010 AP01 Appointment of Carol Sullivan as a director
17 Feb 2010 AR01 Annual return made up to 31 December 2009 no member list
17 Feb 2010 CH01 Director's details changed for John Stark on 29 December 2009
10 Oct 2009 AP03 Appointment of Carol Sullivan as a secretary
10 Oct 2009 TM02 Termination of appointment of Hillcrest Estate Management Limited as a secretary
06 Oct 2009 AD01 Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 6 October 2009
01 Sep 2009 288b Appointment terminated director kelly burns
24 Apr 2009 287 Registered office changed on 24/04/2009 from c/o hillcrest estate management LIMITED 108 whiteladies road clifton bristol BS8 2RP
25 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Jan 2009 288a Director appointed john stark
20 Jan 2009 363a Annual return made up to 31/12/08
20 Jan 2009 288b Appointment terminated secretary homes and watson partnership LTD
12 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
05 Mar 2008 287 Registered office changed on 05/03/2008 from unit 1B little hyde farm little hyde lane ingatestone essex CM4 0DU
05 Mar 2008 288a Secretary appointed hillcrest estate management LIMITED
10 Jan 2008 363a Annual return made up to 31/12/07
10 Jan 2008 288c Secretary's particulars changed
30 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
26 Nov 2007 288a New director appointed
29 Aug 2007 288b Director resigned
22 Aug 2007 287 Registered office changed on 22/08/07 from: denward house 50 writtle road chelmsford essex CM1 3BU
10 Jan 2007 363s Annual return made up to 31/12/06
18 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
11 Jan 2006 363s Annual return made up to 31/12/05
  • 363(288) ‐ Director's particulars changed
11 Jan 2006 288b Director resigned