Advanced company searchLink opens in new window

CHATSWORTH PLACE MANAGEMENT LIMITED

Company number 01972580

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)
20 May 2023 AA Total exemption full accounts made up to 30 September 2022
30 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 September 2021
17 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 30 September 2020
29 Jun 2021 AP03 Appointment of Mr Kevin Ronald Howard as a secretary on 1 June 2021
29 Jun 2021 AD01 Registered office address changed from 20 King Street London EC2V 8EG England to Regency Management Services Ltd the Beechwood Centre 40 Bromley Kent BR2 8GP on 29 June 2021
29 Jun 2021 TM02 Termination of appointment of Jpw Property Management Ltd. as a secretary on 31 May 2021
22 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
16 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
16 Jul 2019 AA Micro company accounts made up to 30 September 2018
26 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
05 Apr 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
26 Oct 2017 CH04 Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017
03 Oct 2017 AD01 Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017
25 Aug 2017 AA Total exemption full accounts made up to 30 September 2016
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
26 May 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 47
16 Mar 2016 CH04 Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Jun 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 47
28 Aug 2014 AP01 Appointment of Radha Rathneswary Surenthirathas as a director on 16 July 2014