Advanced company searchLink opens in new window

CELANDINE DRIVE (AREA D) MANAGEMENT COMPANY LIMITED

Company number 05874977

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)
08 Dec 2023 CH04 Secretary's details changed for Fairfield Company Secretaries Limited on 7 December 2023
08 Dec 2023 CH02 Director's details changed for Fairfield Company Secretaries Limited on 7 December 2023
05 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
02 Dec 2022 AP01 Appointment of Mrs Philippa Flanegan as a director on 1 December 2022
02 Dec 2022 TM01 Termination of appointment of Felix Robert Keen as a director on 1 December 2022
15 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
01 Sep 2021 CH04 Secretary's details changed for Fairfield Company Secretaries Limited on 1 September 2021
01 Sep 2021 CH02 Director's details changed for Fairfield Company Secretaries Limited on 1 September 2021
26 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
05 Jul 2021 TM01 Termination of appointment of Craig Christian Hulbert as a director on 5 July 2021
05 Jul 2021 AP01 Appointment of Mr Felix Robert Keen as a director on 5 July 2021
08 Jun 2021 AD01 Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 8 June 2021
06 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Aug 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
30 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
19 Mar 2019 TM01 Termination of appointment of Chamonix Estates Limited as a director on 19 March 2019
19 Mar 2019 AP02 Appointment of Fairfield Company Secretaries Limited as a director on 19 March 2019
26 Feb 2019 AP01 Appointment of Mr Craig Christian Hulbert as a director on 25 February 2019
26 Feb 2019 TM01 Termination of appointment of Allan John Davies as a director on 25 February 2019
10 Sep 2018 TM01 Termination of appointment of John Robert Wallis as a director on 10 September 2018
17 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017