Advanced company searchLink opens in new window

CHAPLIN COURT MANAGEMENT LIMITED

Company number 06539219

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)
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
21 Jun 2023 AA Micro company accounts made up to 31 March 2023
14 Jun 2023 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 14 June 2023
14 Jun 2023 TM02 Termination of appointment of Jennings & Barrett Limited as a secretary on 14 June 2023
14 Jun 2023 AD01 Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 14 June 2023
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
06 Jan 2023 TM01 Termination of appointment of Paul Findlay as a director on 6 January 2023
12 Oct 2022 CH04 Secretary's details changed for Jennings & Barrett Limited on 12 October 2022
12 Oct 2022 AD01 Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 12 October 2022
24 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
17 Mar 2021 AP01 Appointment of Mr Paul Findlay as a director on 17 March 2021
22 Feb 2021 AP01 Appointment of Miss Laura Jones as a director on 22 February 2021
18 Feb 2021 TM01 Termination of appointment of Cecilia Marie Lacy as a director on 18 February 2021
18 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
27 Oct 2020 TM01 Termination of appointment of Joseph William Vines as a director on 27 October 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
15 Mar 2019 AP01 Appointment of Mr Joseph William Vines as a director on 15 March 2019
14 Mar 2019 AP01 Appointment of Mrs Cecilia Marie Lacy as a director on 13 March 2019
13 Mar 2019 TM01 Termination of appointment of Peter Bevan as a director on 13 March 2019
04 Mar 2019 TM01 Termination of appointment of Vincent Duggan as a director on 4 March 2019