COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED
Company number 02536487
- Company Overview for COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED (02536487)
- Filing history for COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED (02536487)
- People for COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED (02536487)
- More for COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED (02536487)
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) |
---|---|---|---|
28 Nov 2023 | TM01 | Termination of appointment of Alan James Herbert as a director on 22 November 2023 | |
28 Nov 2023 | AP01 | Appointment of Mr Stuart Haydon as a director on 22 November 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with updates | |
20 Sep 2023 | CH01 | Director's details changed for Mr Jonathan Grahame Moon on 13 September 2023 | |
20 Sep 2023 | PSC05 | Change of details for Bmo Real Estate Investments Limited as a person with significant control on 29 June 2022 | |
20 Sep 2023 | PSC05 | Change of details for Bmo Real Estate Investments Limited as a person with significant control on 6 April 2016 | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jul 2023 | AD01 | Registered office address changed from 7 Seymour Street London W1H 7JW England to Cannon Place 78 Cannon Street London EC4N 6AG on 12 July 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
04 Mar 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
25 Nov 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
02 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
23 Sep 2019 | TM02 | Termination of appointment of Bmo Rep (Corporate Services) Limited as a secretary on 23 September 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
08 Aug 2019 | PSC05 | Change of details for F&C Uk Real Estate Investments Limited as a person with significant control on 29 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Sep 2018 | AD01 | Registered office address changed from 5 Wigmore Street London W1U 1PB to 7 Seymour Street London W1H 7JW on 6 September 2018 | |
05 Sep 2018 | AP01 | Appointment of Mr Barrie Whight as a director on 5 September 2018 | |
29 Aug 2018 | AP01 | Appointment of Mr Alan James Herbert as a director on 15 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Andrzej Krzysztof Szyman as a director on 15 August 2016 | |
08 Aug 2018 | PSC07 | Cessation of F&C Real Estate Investments Ltd as a person with significant control on 6 April 2016 |