Advanced company searchLink opens in new window

CHESTNUT COURT (RIPPONDEN) MANAGEMENT LIMITED

Company number 05481258

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)
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