Advanced company searchLink opens in new window

CHELMER ROAD MANAGEMENT LIMITED

Company number 05688888

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)
26 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
09 May 2024 AD01 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to C/O Hair & Son 200 London Road Southend-on-Sea Essex SS1 1PJ on 9 May 2024
01 May 2024 TM02 Termination of appointment of Gem Estate Management Limited as a secretary on 1 May 2024
12 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
06 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
01 Jun 2023 AP01 Appointment of Ms Emily Hyde as a director on 3 May 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
08 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
26 May 2021 AA Accounts for a dormant company made up to 30 September 2020
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
12 Nov 2020 TM01 Termination of appointment of Victoria Rolfe as a director on 29 October 2020
12 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
14 Apr 2020 AD01 Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 14 April 2020
30 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
23 Jul 2019 TM01 Termination of appointment of Simone Mary Elizabeth Dent as a director on 18 July 2019
16 Jul 2019 CH01 Director's details changed for Andrew Frederick Thomas on 16 July 2019
15 Jul 2019 AP01 Appointment of Mr Simon Baker as a director on 3 July 2019
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
20 Mar 2019 TM01 Termination of appointment of Richard Mackenzie as a director on 4 March 2019
04 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
04 Feb 2019 PSC08 Notification of a person with significant control statement
04 Feb 2019 PSC07 Cessation of Home Group Limited as a person with significant control on 8 February 2018
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
12 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 12 March 2018