Advanced company searchLink opens in new window

CHAUCER MEWS CANTERBURY (DWH) MANAGEMENT CO LTD

Company number 04997290

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)
24 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
29 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
17 May 2023 AP01 Appointment of Mr Giles Vincent Day as a director on 13 April 2023
06 Apr 2023 AP01 Appointment of Mr Henry Jardella as a director on 2 April 2023
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
21 Dec 2022 TM01 Termination of appointment of Alastair Mark Wehrle as a director on 15 November 2022
08 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
06 Jan 2022 AD01 Registered office address changed from C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 6 January 2022
07 Jan 2021 AA Accounts for a dormant company made up to 30 November 2020
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
13 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
22 Mar 2019 AA Accounts for a dormant company made up to 30 November 2018
18 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
09 Apr 2018 AA Accounts for a dormant company made up to 30 November 2017
09 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
27 Jun 2017 AA Accounts for a dormant company made up to 30 November 2016
03 Apr 2017 AP04 Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 24 March 2017
03 Apr 2017 TM02 Termination of appointment of Roderick David Baker as a secretary on 24 March 2017
06 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with no updates
04 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
03 Oct 2016 CH03 Secretary's details changed for Mr Roderick David Baker on 3 October 2016
14 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
15 Jan 2016 AR01 Annual return made up to 17 December 2015 no member list