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)
15 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
27 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 31
03 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 31
02 Jun 2015 AP04 Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015
02 Jun 2015 TM02 Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015
19 May 2015 TM01 Termination of appointment of Samantha Brewster as a director on 1 April 2015
19 May 2015 AP04 Appointment of Isec Secretarial Services Limited as a secretary on 1 April 2015
19 May 2015 TM01 Termination of appointment of Crl Company Directors Limited as a director on 1 April 2015
19 May 2015 AD01 Registered office address changed from C/O Rylands Associates Limited Lancaster House Aviation Way Southend on Sea Essex SS2 6UN England to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 19 May 2015
30 Apr 2015 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Rylands Associates Limited Lancaster House Aviation Way Southend on Sea Essex SS2 6UN on 30 April 2015
30 Apr 2015 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 30 April 2015
01 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Sep 2014 AP01 Appointment of Selvendran Baraneetharan as a director on 19 August 2014
12 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 31
17 Mar 2014 AA Accounts for a dormant company made up to 31 March 2013
27 Feb 2014 TM01 Termination of appointment of Manminder Rayit as a director
12 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
21 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
21 Jun 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 21 June 2012
15 May 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012
06 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders