Advanced company searchLink opens in new window

CHARLTON MEWS MANAGEMENT CO LIMITED

Company number 05682480

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 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
20 Jan 2012 AD01 Registered office address changed from C/O Mr N Crawford 4 the Goldings Chelmsford Road Leaden Roding Dunmow Essex CM6 1GG United Kingdom on 20 January 2012
17 Mar 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
08 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Nigel David Crowford on 11 February 2010
12 Feb 2010 AD01 Registered office address changed from C/O Mr N Crawford 4 the Goldings Chelmsford Road Leaden Roding Dunmow Essex CM6 1GG United Kingdom on 12 February 2010
11 Feb 2010 AD01 Registered office address changed from 4 the Guildings Leaden Ruding Chelmsford Road Essex CM6 1GG on 11 February 2010
10 Aug 2009 288a Secretary appointed jeffrey graham farrington
23 Jul 2009 288b Appointment terminated secretary management secretaries LIMITED
23 Jul 2009 287 Registered office changed on 23/07/2009 from c/o mcs netherfield lane stanstead abbotts hertfordshire SG12 8HE
07 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
06 Feb 2009 363a Return made up to 20/01/09; full list of members
20 Jan 2009 88(2) Ad 01/04/08\gbp si 7@1=7\gbp ic 1/8\
20 Jan 2009 288c Director's change of particulars / nigel crowford / 20/01/2009
20 Jan 2009 288c Secretary's change of particulars / management secretaries LIMITED / 16/06/2008
09 Jan 2009 288b Appointment terminated director claire whitehouse
22 Jul 2008 AA Total exemption full accounts made up to 31 March 2008
01 Jul 2008 363a Return made up to 20/01/08; full list of members
17 Jun 2008 287 Registered office changed on 17/06/2008 from cintel house watton road ware hertfordshire SG12 0AE
30 Apr 2008 225 Accounting reference date extended from 31/01/2008 to 31/03/2008
11 Apr 2008 288b Appointment terminated secretary management secretaries LIMITED
11 Apr 2008 288b Appointment terminated director peter charlton
11 Apr 2008 288a Secretary appointed management secretaries LIMITED
11 Apr 2008 288a Director appointed claire louise whitehouse