Advanced company searchLink opens in new window

THE GRANGE AT CHADWELL HEATH MANAGEMENT COMPANY LIMITED

Company number 05147968

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)
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
24 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
06 Apr 2022 AP01 Appointment of Mr Rana Rafiqul Islam as a director on 22 March 2022
24 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
19 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Oct 2019 AP01 Appointment of Mrs Amanda Green as a director on 10 October 2019
10 Oct 2019 AP01 Appointment of Mr Earl Butler as a director on 10 October 2019
03 Oct 2019 TM01 Termination of appointment of Selvendran Baraneetharan as a director on 3 October 2019
03 Oct 2019 AP01 Appointment of Mr Manminder Rayit as a director on 3 October 2019
06 Sep 2019 AP04 Appointment of Metta Property Management as a secretary on 6 September 2019
06 Sep 2019 TM02 Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 18 August 2019
06 Sep 2019 AD01 Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 803 London Road Westcliff-on-Sea SS0 9SY on 6 September 2019
08 Aug 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
07 Aug 2019 AP04 Appointment of Gateway Corporate Solutions Limited as a secretary on 7 August 2019
07 Aug 2019 TM02 Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 7 August 2019
07 Aug 2019 AD01 Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 7 August 2019
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
31 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates