CHESTNUT COURT (VANGE) MANAGEMENT COMPANY LIMITED
Company number 02025456
- Company Overview for CHESTNUT COURT (VANGE) MANAGEMENT COMPANY LIMITED (02025456)
- Filing history for CHESTNUT COURT (VANGE) MANAGEMENT COMPANY LIMITED (02025456)
- People for CHESTNUT COURT (VANGE) MANAGEMENT COMPANY LIMITED (02025456)
- More for CHESTNUT COURT (VANGE) MANAGEMENT COMPANY LIMITED (02025456)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
01 Nov 2022 | CH01 | Director's details changed for Mr John Anthony Hyde on 24 August 2022 | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
15 Aug 2022 | TM01 | Termination of appointment of Kevin Gard as a director on 14 August 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA England to Riverside House 1-5 Como Street Romford RM7 7DN on 1 August 2022 | |
12 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
13 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 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 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
16 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
12 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 March 2018 | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
09 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr Kevin Gard as a director on 22 May 2017 | |
30 May 2017 | TM01 | Termination of appointment of Sally Jane Martin as a director on 18 May 2017 | |
30 May 2017 | AD01 | Registered office address changed from 98 Kenneth Road Benfleet Essex SS7 3AN to Damer House Meadow Way Wickford Essex SS12 9HA on 30 May 2017 | |
05 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |