Advanced company searchLink opens in new window

CHORLEY COURT FLATS (MANAGEMENT) LIMITED

Company number 02617932

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)
06 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
25 Jul 2023 TM01 Termination of appointment of Jenny O'sullivan as a director on 24 July 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
07 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
30 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
02 Nov 2020 TM01 Termination of appointment of Frances Rose Pantaney as a director on 2 November 2020
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
03 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
07 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Dec 2018 AP01 Appointment of Mrs Jenny O'sullivan as a director on 5 December 2018
06 Dec 2018 AP01 Appointment of Mrs Frances Rose Pantaney as a director on 5 December 2018
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
15 May 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Apr 2018 TM01 Termination of appointment of Caroline Ann Brooke as a director on 20 April 2018
01 Nov 2017 TM01 Termination of appointment of Kevin Alexander Frame as a director on 28 October 2017
07 Aug 2017 CS01 Confirmation statement made on 6 June 2017 with updates
07 Aug 2017 PSC08 Notification of a person with significant control statement
07 Aug 2017 AP04 Appointment of Q1 Professional Services Limited as a secretary on 31 July 2017
01 Aug 2017 TM02 Termination of appointment of Cosec Management Services as a secretary on 31 December 2016
01 Aug 2017 AD01 Registered office address changed from C/O Castleford Property Management 314-316 Bournemouth Road Poole BH14 9AP England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 1 August 2017
16 Mar 2017 AA Micro company accounts made up to 31 December 2016
03 Jan 2017 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Castleford Property Management 314-316 Bournemouth Road Poole BH14 9AP on 3 January 2017