Advanced company searchLink opens in new window

CHICHESTER HOUSE (KINGSTON) MANAGEMENT COMPANY LIMITED

Company number 03361169

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)
21 Nov 2012 TM01 Termination of appointment of Charles Vaudin D'imecourt as a director
10 May 2012 AA Total exemption full accounts made up to 31 December 2011
03 May 2012 AR01 Annual return made up to 28 April 2012 no member list
14 Sep 2011 CH04 Secretary's details changed for Grace Miller & Co on 12 September 2011
14 Sep 2011 AD01 Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011
23 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
26 May 2011 AR01 Annual return made up to 28 April 2011 no member list
26 May 2011 TM01 Termination of appointment of Pauline Robinson as a director
22 Oct 2010 AP01 Appointment of Charles Adolphus Vaudin D'imecourt as a director
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
24 May 2010 AR01 Annual return made up to 28 April 2010 no member list
24 May 2010 CH01 Director's details changed for Elizabeth Montserrat Gil Rivas on 24 April 2010
24 May 2010 CH01 Director's details changed for Pauline Annette Robinson on 24 April 2010
08 Apr 2010 AP04 Appointment of Grace Miller & Co as a secretary
11 Mar 2010 TM01 Termination of appointment of Louise Brunt as a director
11 Mar 2010 TM02 Termination of appointment of Centro Plc as a secretary
11 Mar 2010 AD01 Registered office address changed from C/O Centro Plc Midday Court 30 Brighton Road Sutton Surrey SM2 5BN on 11 March 2010
27 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
08 May 2009 363a Annual return made up to 28/04/09
21 Dec 2008 288b Appointment terminated director kevin harrigan
21 Jul 2008 288a Director appointed louise rosalie brunt
22 May 2008 288b Appointment terminated director john hornsey
19 May 2008 363a Annual return made up to 28/04/08
23 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
17 Jan 2008 288a New director appointed