- Company Overview for CHESTNUT MEAD MANAGEMENT LIMITED (02155848)
- Filing history for CHESTNUT MEAD MANAGEMENT LIMITED (02155848)
- People for CHESTNUT MEAD MANAGEMENT LIMITED (02155848)
- More for CHESTNUT MEAD MANAGEMENT LIMITED (02155848)
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) |
---|---|---|---|
23 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2024 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2024 | CH01 | Director's details changed for Mr Matthew Richard Beckett on 1 March 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR United Kingdom to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 1 March 2024 | |
15 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
07 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
02 Nov 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
29 Oct 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
11 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
18 Dec 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
18 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
30 Apr 2019 | CH01 | Director's details changed for Mr Matthew Richard Beckett on 29 April 2019 | |
29 Apr 2019 | AP01 | Appointment of Mr Matthew Richard Beckett as a director on 28 January 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Debra Lesley Parsons as a director on 28 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Aug 2017 | AD01 | Registered office address changed from Rendlesham Place 43 Turners Hill Cheshunt Herts EN8 8NJ to Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 2 August 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates |