Advanced company searchLink opens in new window

COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED

Company number 02536487

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)
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