Advanced company searchLink opens in new window

CHANDLERS COURT (ELGAR STREET) MANAGEMENT LTD.

Company number 04422150

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)
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
23 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 22 April 2022 with updates
15 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
06 Apr 2020 TM01 Termination of appointment of Johanna Pfeiffer as a director on 6 April 2020
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
04 Jan 2019 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 4 January 2019
04 Jan 2019 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 4 January 2019
02 Jan 2019 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 December 2018
10 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
11 Jun 2018 AD01 Registered office address changed from C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 11 June 2018
11 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
30 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with updates
16 Oct 2017 CH01 Director's details changed for Mr Richard Thomas Kirby on 16 October 2017
08 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
24 Apr 2017 AP04 Appointment of Urban Owners Limited as a secretary on 1 January 2017
24 Apr 2017 AD01 Registered office address changed from C/O Urban Owners Third Floor 89 Charterhouse Street London EC1M 6HR England to C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 24 April 2017