Advanced company searchLink opens in new window

CHANTRY VILLAS MANAGEMENT COMPANY LIMITED

Company number 08961714

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)
23 Oct 2023 AA Micro company accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 31 March 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
28 Aug 2019 AA Micro company accounts made up to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
21 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
04 Jul 2018 AD02 Register inspection address has been changed from Specialist Services Building Leicester Road Wolvey Hinckley LE10 3JF England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN
11 Jan 2018 TM02 Termination of appointment of Pentland Estate Management as a secretary on 11 January 2018
11 Jan 2018 AP03 Appointment of Mr Adam Church as a secretary on 11 January 2018
10 Jan 2018 AD01 Registered office address changed from C/O Pentland Estate Management Specialist Services Building Leicester Road Wolvey Hinckley LE10 3JF England to Adam Church Limited, 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 10 January 2018
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
13 Jul 2017 PSC08 Notification of a person with significant control statement
03 Jul 2017 AD02 Register inspection address has been changed from Specialist Services Building Leicester Road Wolvey Hinckley LE10 3JF England to Specialist Services Building Leicester Road Wolvey Hinckley LE10 3JF
03 Jul 2017 AD02 Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Specialist Services Building Leicester Road Wolvey Hinckley LE10 3JF
03 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
03 Jul 2017 PSC07 Cessation of Linden Limited as a person with significant control on 3 July 2017
10 Feb 2017 AP01 Appointment of Mr Gavin Stevenson as a director on 5 February 2017
10 Feb 2017 TM01 Termination of appointment of Martin John White as a director on 6 February 2017
10 Feb 2017 TM01 Termination of appointment of James Morgan Hurford as a director on 6 February 2017