Advanced company searchLink opens in new window

CHEQUERS COURT (LANGLEY) MANAGEMENT LIMITED

Company number 02490651

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)
13 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
05 Sep 2023 AA Micro company accounts made up to 31 March 2023
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 March 2022
18 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
04 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
25 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
18 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
11 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
13 Oct 2016 CH02 Director's details changed for Carringtons Secretarial Services Limited on 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
02 Aug 2016 AD01 Registered office address changed from Unit 98 Greenway, Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016
04 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 990
26 Nov 2015 CH01 Director's details changed for Ann Louise Williams on 18 April 2015
29 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 990
22 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Apr 2015 CH01 Director's details changed for Ann Louise Williams on 30 April 2015
18 Feb 2015 AP02 Appointment of Carringtons Secretarial Services Limited as a director on 1 January 2015
05 Feb 2015 TM01 Termination of appointment of Navdeep Bains as a director on 4 February 2015