Advanced company searchLink opens in new window

CHIGWELL GRANGE MANAGEMENT LIMITED

Company number 07363313

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
10 Jan 2023 AA Micro company accounts made up to 31 March 2022
19 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
06 Dec 2022 PSC08 Notification of a person with significant control statement
29 Nov 2022 PSC07 Cessation of London Square Developments Limited as a person with significant control on 25 October 2021
22 Jul 2022 AP01 Appointment of Mr Mark Chahal Holden as a director on 21 July 2022
03 Feb 2022 AP01 Appointment of Mr Michael Alan Mercer as a director on 1 February 2022
14 Jan 2022 SH06 Cancellation of shares. Statement of capital on 3 January 2022
  • GBP 47
09 Jan 2022 SH03 Purchase of own shares.
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with updates
08 Nov 2021 AD01 Registered office address changed from 1 York Road Uxbridge UB8 1RN England to Suite 2, Elmhurst High Road London E18 2QS on 8 November 2021
08 Nov 2021 PSC05 Change of details for London Square Developments Limited as a person with significant control on 25 October 2021
08 Nov 2021 TM01 Termination of appointment of Mark Stewart Evans as a director on 25 October 2021
08 Nov 2021 TM01 Termination of appointment of Scott Douglas Brown as a director on 25 October 2021
08 Nov 2021 TM01 Termination of appointment of London Square Developments Limited as a director on 25 October 2021
13 Oct 2021 AA Micro company accounts made up to 31 March 2021
15 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
13 May 2021 AP01 Appointment of Mr Qamar Ahmed as a director on 13 May 2021
13 May 2021 AP01 Appointment of Mr Nabeel Ahmed as a director on 13 May 2021
19 Oct 2020 AA Micro company accounts made up to 31 March 2020
24 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with updates
03 Apr 2020 TM01 Termination of appointment of Rebecca Susan Littler as a director on 3 April 2020
27 Mar 2020 AD01 Registered office address changed from Ranger House Walnut Tree Close Guildford Surrey GU1 4UL England to 1 York Road Uxbridge UB8 1RN on 27 March 2020