Advanced company searchLink opens in new window

CHEDLEIGH COURT RESIDENTS COMPANY LIMITED

Company number 04445282

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)
04 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
28 Jun 2023 AA Micro company accounts made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
23 May 2022 CS01 Confirmation statement made on 22 May 2022 with updates
30 Mar 2022 AA Micro company accounts made up to 31 December 2021
22 Jun 2021 TM01 Termination of appointment of Graham Craig Western as a director on 22 June 2021
15 Jun 2021 AP01 Appointment of Mrs Natalia Das as a director on 8 June 2021
24 May 2021 CS01 Confirmation statement made on 22 May 2021 with updates
21 Apr 2021 AA Micro company accounts made up to 31 December 2020
25 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
13 Mar 2020 AA Micro company accounts made up to 31 December 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 December 2018
24 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
04 May 2018 AA Micro company accounts made up to 31 December 2017
24 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
15 May 2017 AA Micro company accounts made up to 31 December 2016
11 Jan 2017 TM01 Termination of appointment of Alexander Michael Edward Kemp as a director on 10 January 2017
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 17
08 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 17
11 Dec 2014 AD01 Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014
11 Dec 2014 CH04 Secretary's details changed for Stuarts Limited on 11 December 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013