Advanced company searchLink opens in new window

CHELFORD HOUSE (OFFERTON) MANAGEMENT CO LTD

Company number 05263118

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 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
15 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
25 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
02 Aug 2022 AA Unaudited abridged accounts made up to 31 October 2021
01 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
05 Oct 2021 TM01 Termination of appointment of Frank Bottomley as a director on 9 September 2021
26 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
23 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with updates
13 Nov 2020 AP01 Appointment of Mr Adrian Michael Quayle as a director on 27 October 2020
12 Nov 2020 AP01 Appointment of Mr Douglas Marney as a director on 27 October 2020
11 Nov 2020 AD01 Registered office address changed from 168 Northenden Road Sale Manchester M33 3HE England to Chelford House Offerton Road Stockport SK2 5GE on 11 November 2020
11 Nov 2020 TM02 Termination of appointment of Stevenson Whyte as a secretary on 31 October 2020
11 Nov 2020 TM01 Termination of appointment of Elizabeth Anne Prophet as a director on 27 October 2020
02 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
08 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
08 Nov 2019 AP04 Appointment of Stevenson Whyte as a secretary on 8 November 2019
08 Nov 2019 TM02 Termination of appointment of Graymarsh Property Services Limited as a secretary on 8 November 2019
08 Nov 2019 AD01 Registered office address changed from 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale Manchester M33 3HE on 8 November 2019
06 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
19 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
22 Jan 2018 CH01 Director's details changed for Ms Christine Proffitt on 16 January 2018
06 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with updates
08 Aug 2017 AA Total exemption full accounts made up to 31 October 2016
31 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates