Advanced company searchLink opens in new window

CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED

Company number 00757031

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)
01 Aug 2024 AA Micro company accounts made up to 25 March 2024
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
08 Sep 2023 AA Micro company accounts made up to 25 March 2023
20 Mar 2023 AP01 Appointment of Mrs Kim Irene Cawdell as a director on 3 March 2023
03 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
01 Dec 2022 AA Micro company accounts made up to 25 March 2022
07 Jun 2022 AD01 Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 7 June 2022
04 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
07 Dec 2021 AA Micro company accounts made up to 25 March 2021
01 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
18 Aug 2020 AA Micro company accounts made up to 25 March 2020
14 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
15 Aug 2019 AA Micro company accounts made up to 25 March 2019
04 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
27 Jul 2018 AA Micro company accounts made up to 25 March 2018
24 Apr 2018 AP01 Appointment of Mrs Kay Margaret Whitehouse as a director on 12 April 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
08 Sep 2017 AA Micro company accounts made up to 25 March 2017
18 Jul 2017 TM01 Termination of appointment of John Charles William Hastell as a director on 14 July 2017
10 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
21 Nov 2016 TM01 Termination of appointment of George Douglas Simpson as a director on 17 November 2016
04 Aug 2016 AA Total exemption full accounts made up to 25 March 2016
12 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 18
20 Oct 2015 TM01 Termination of appointment of Job Francis Chithalan as a director on 17 September 2015
15 Oct 2015 MA Memorandum and Articles of Association