Advanced company searchLink opens in new window

CHELMSFORD MANAGEMENT COMPANY LIMITED

Company number 07926671

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)
09 Oct 2023 AD01 Registered office address changed from Griffin House 19 Ludgate Hill Birmingham West Midlands B3 1DW United Kingdom to Waterloo House 20 Waterloo Street Birmingham B2 5TB on 9 October 2023
27 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
20 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
24 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
11 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
24 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
15 Apr 2021 PSC04 Change of details for Mr Kevin John Cooper as a person with significant control on 15 April 2021
15 Apr 2021 AD01 Registered office address changed from 19 Griffin House 18-19 Ludgate Hill Birmingham B3 1DW England to Griffin House 19 Ludgate Hill Birmingham West Midlands B3 1DW on 15 April 2021
16 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
01 Oct 2020 AD01 Registered office address changed from The Chamberlain Building 36 Frederick Street Birmingham B1 3HN England to 19 Griffin House 18-19 Ludgate Hill Birmingham B3 1DW on 1 October 2020
29 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
23 Aug 2019 AA Accounts for a dormant company made up to 31 January 2019
26 Jun 2019 AD01 Registered office address changed from C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE to The Chamberlain Building 36 Frederick Street Birmingham B1 3HN on 26 June 2019
25 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
24 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
22 May 2018 TM01 Termination of appointment of Steven Gerard Byrne as a director on 22 May 2018
22 May 2018 PSC07 Cessation of Steven Gerard Byrne as a person with significant control on 22 May 2018
22 May 2018 PSC01 Notification of Kevin John Cooper as a person with significant control on 22 May 2018
22 May 2018 AP01 Appointment of Mr Kevin John Cooper as a director on 22 May 2018
07 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
11 Dec 2017 TM02 Termination of appointment of David Philip Fair as a secretary on 30 November 2017