CHESTNUT COURT (RIPPONDEN) MANAGEMENT LIMITED
Company number 05481258
- Company Overview for CHESTNUT COURT (RIPPONDEN) MANAGEMENT LIMITED (05481258)
- Filing history for CHESTNUT COURT (RIPPONDEN) MANAGEMENT LIMITED (05481258)
- People for CHESTNUT COURT (RIPPONDEN) MANAGEMENT LIMITED (05481258)
- More for CHESTNUT COURT (RIPPONDEN) MANAGEMENT LIMITED (05481258)
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) |
---|---|---|---|
20 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
14 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
14 Jul 2023 | PSC01 | Notification of John Michael Rhodes as a person with significant control on 25 March 2023 | |
14 Jul 2023 | AP01 | Appointment of Miss Sharon Louise Taylor as a director on 1 July 2023 | |
14 Jul 2023 | TM01 | Termination of appointment of Ralph Stuart Holden as a director on 1 July 2023 | |
14 Jul 2023 | PSC09 | Withdrawal of a person with significant control statement on 14 July 2023 | |
30 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
07 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
29 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
08 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Sep 2019 | AP01 | Appointment of Mr Dean Gradon as a director on 7 September 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Colin Richard Whippey as a director on 7 September 2019 | |
20 Sep 2019 | AP03 | Appointment of Mr Ralph Stuart Holden as a secretary on 7 September 2019 | |
20 Sep 2019 | TM02 | Termination of appointment of Colin Richard Whippey as a secretary on 7 September 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from Flat 4 Chestnut Court Halifax Road Ripponden Sowerby Bridge HX6 4BG England to Flat 2 Chestnut Court Halifax Road Ripponden Sowerby Bridge HX6 4BG on 20 September 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
21 Jan 2018 | AD01 | Registered office address changed from Flat 5 Chestnut Court Halifax Road Ripponden Sowerby Bridge West Yorkshire HX6 4BG to Flat 4 Chestnut Court Halifax Road Ripponden Sowerby Bridge HX6 4BG on 21 January 2018 | |
21 Jan 2018 | AP03 | Appointment of Mr Colin Richard Whippey as a secretary on 15 January 2018 |