Advanced company searchLink opens in new window

CHADWICK SQUARE MANAGEMENT LIMITED

Company number 04017453

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)
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
25 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
18 Mar 2024 AA01 Previous accounting period shortened from 24 March 2024 to 31 December 2023
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
12 Oct 2023 AA Accounts for a dormant company made up to 24 March 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
17 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
08 May 2023 CH01 Director's details changed for Mr Miraj Makin on 8 May 2023
08 May 2023 CH01 Director's details changed for Miss Sarah Jane Thomas on 8 May 2023
08 May 2023 AP04 Appointment of Urang Property Management Limited as a secretary on 25 March 2023
08 May 2023 AA Accounts for a dormant company made up to 24 March 2022
08 May 2023 AD01 Registered office address changed from 66 Grosvenor Street London W1K 3JL England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 8 May 2023
21 Apr 2023 TM02 Termination of appointment of Burlington Estates (London) Limited as a secretary on 7 April 2023
21 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 24 March 2021
06 Oct 2021 AP01 Appointment of Mr Miraj Makin as a director on 1 October 2021
01 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
01 Jul 2021 CH01 Director's details changed for Miss Sarah Jane Williams on 1 July 2021
13 May 2021 AD01 Registered office address changed from 66 Grosvenor Street Grosvenor Street London W1K 3JL England to 66 Grosvenor Street London W1K 3JL on 13 May 2021
29 Apr 2021 TM01 Termination of appointment of Sheryl Ann Raine as a director on 25 April 2021
15 Mar 2021 AA Micro company accounts made up to 24 March 2020
02 Oct 2020 AD01 Registered office address changed from 45 Maddox Street 45 Maddox Street London W1S 2PE England to 66 Grosvenor Street Grosvenor Street London W1K 3JL on 2 October 2020
11 Sep 2020 AP04 Appointment of Burlington Estates (London) Limited as a secretary on 24 June 2020