Advanced company searchLink opens in new window

CHESTERFIELD ROAD (LICHFIELD) MANAGEMENT COMPANY LIMITED

Company number 05207677

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)
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
11 Jan 2023 AD01 Registered office address changed from A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT England to C/O Hadrian Property Management Co Ltd Pool Chambers 26 Dam Street Lichfield WS13 6AA on 11 January 2023
13 Dec 2022 TM02 Termination of appointment of Ground Solutions Uk Limited as a secretary on 1 November 2022
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
19 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
31 Mar 2022 AP01 Appointment of Mr Roy Allen as a director on 22 March 2022
31 Mar 2022 TM01 Termination of appointment of Michael Robert Pett as a director on 22 March 2022
26 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
05 Jul 2021 AA Micro company accounts made up to 31 December 2020
05 Jul 2021 TM01 Termination of appointment of Ralph Moore as a director on 30 April 2021
05 Jul 2021 AP01 Appointment of Mr Michael Robert Pett as a director on 1 May 2021
26 Jan 2021 AP04 Appointment of Ground Solutions Uk Limited as a secretary on 26 January 2021
26 Jan 2021 TM02 Termination of appointment of Christine Diane Pett as a secretary on 26 January 2021
07 Sep 2020 AA Micro company accounts made up to 31 December 2019
21 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
06 Sep 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
06 Sep 2019 TM01 Termination of appointment of James Paul Steventon Morris as a director on 24 August 2019
27 Jun 2019 AA Micro company accounts made up to 31 December 2018
20 Feb 2019 AD01 Registered office address changed from 7, Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL to A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT on 20 February 2019
31 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
31 Aug 2018 TM01 Termination of appointment of Linda Diane Dancer as a director on 18 August 2018
18 May 2018 AA Micro company accounts made up to 31 December 2017
15 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates