Advanced company searchLink opens in new window

CHAPEL RIDDING MANAGEMENT COMPANY LIMITED

Company number 03720593

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)
05 Mar 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
02 May 2023 AA Micro company accounts made up to 31 December 2022
30 Mar 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
17 May 2022 AA Micro company accounts made up to 31 December 2021
08 Feb 2022 CH01 Director's details changed for Mr Eric Herbert Robert Hughes on 8 February 2022
08 Feb 2022 AD01 Registered office address changed from C/O Catherine Smith Lettings Ltd 3 Victoria Street Windermere Cumbria LA23 1AD to Jacksons Cumbria Ltd Victoria Street Windermere LA23 1AD on 8 February 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
26 Mar 2021 AA Micro company accounts made up to 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
01 Jun 2020 AA Micro company accounts made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
07 Feb 2020 AP03 Appointment of Mr Christopher Jackson as a secretary on 1 November 2019
06 Feb 2020 TM02 Termination of appointment of Catherine Margaret Smith as a secretary on 1 November 2019
10 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
12 Sep 2018 AA Micro company accounts made up to 31 December 2017
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Mar 2016 AP01 Appointment of Mr Stewart Howard Baggs as a director on 1 January 2015
08 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 12
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 12
06 Feb 2015 AD04 Register(s) moved to registered office address C/O Catherine Smith Lettings Ltd 3 Victoria Street Windermere Cumbria LA23 1AD