Advanced company searchLink opens in new window

CHIPPING HILL (WITHAM) MANAGEMENT COMPANY LIMITED

Company number 05123125

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)
23 May 2024 AD01 Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom to 8 Kings Court Newcomen Colchester Essex CO4 9RA on 23 May 2024
19 Oct 2023 AA Accounts for a dormant company made up to 31 May 2023
02 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
15 Dec 2022 AA Accounts for a dormant company made up to 31 May 2022
05 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
19 Jul 2022 TM01 Termination of appointment of Jane Louise Steele as a director on 19 July 2022
22 Mar 2022 AP01 Appointment of Miss Stacey Scott as a director on 18 March 2022
24 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
13 Dec 2021 AP01 Appointment of Mrs Irene Howard as a director on 13 December 2021
21 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
27 May 2021 AA Accounts for a dormant company made up to 31 May 2020
24 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
13 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
07 Jan 2020 TM01 Termination of appointment of Sheila Gwendoline Hoddy as a director on 4 December 2019
02 Jan 2020 AP01 Appointment of Mrs Jane Louise Steele as a director on 4 December 2019
02 Jan 2020 TM01 Termination of appointment of Sylvia Shirley Harrington as a director on 4 December 2019
09 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
14 Aug 2019 TM01 Termination of appointment of Dawn Harrington as a director on 7 June 2019
28 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
08 Nov 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
17 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
19 Jun 2017 TM01 Termination of appointment of Andrew David Wainwright as a director on 10 May 2017
15 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
12 Jun 2017 AP04 Appointment of Pms Managing Estates Limited as a secretary on 6 June 2017
12 Jun 2017 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 12 June 2017