Advanced company searchLink opens in new window

CHAPEL STREET (BILLERICAY) PHASE II MANAGEMENT COMPANY LIMITED

Company number 04579505

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)
13 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Jan 2023 TM01 Termination of appointment of Carole Editha Mcfadzean as a director on 23 January 2023
14 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
20 May 2022 AA Micro company accounts made up to 31 December 2021
17 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
21 Sep 2021 AP01 Appointment of Mrs Carole Editha Mcfadzean as a director on 15 September 2021
24 Aug 2021 AA Micro company accounts made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 1 November 2020 with no updates
10 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 Sep 2020 TM01 Termination of appointment of Lucy Playford as a director on 9 September 2020
14 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
14 Oct 2019 AP01 Appointment of Mrs Lucy Playford as a director on 7 October 2019
18 Sep 2019 TM01 Termination of appointment of Julian Stuart Playford as a director on 18 September 2019
03 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
23 Aug 2017 AA Micro company accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 1 November 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jan 2016 AP03 Appointment of Mrs Caroline Natalie Cox as a secretary on 1 January 2016
29 Jan 2016 TM02 Termination of appointment of Pms Leasehold Management Limited as a secretary on 31 December 2015
29 Jan 2016 AD01 Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 6 Alexandra Road Weeley Clacton-on-Sea Essex CO16 9HS on 29 January 2016
27 Nov 2015 AR01 Annual return made up to 1 November 2015 no member list