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)
15 Oct 2015 MA Memorandum and Articles of Association
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Sep 2015 AA Total exemption full accounts made up to 25 March 2015
18 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 18
15 Dec 2014 AA Total exemption small company accounts made up to 25 March 2014
26 Sep 2014 CH01 Director's details changed for Mr Job Francis Chithalan on 14 March 2013
25 Sep 2014 CH01 Director's details changed for Mr Job Francis Chithalan on 14 March 2013
25 Sep 2014 CH01 Director's details changed for Mr Job Francis Chithalan on 24 April 2013
21 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 18
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2014 AD01 Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 4 April 2014
14 Nov 2013 TM02 Termination of appointment of United Company Secretaries Limited as a secretary
20 Jun 2013 AA Accounts for a dormant company made up to 25 March 2013
15 Apr 2013 AP01 Appointment of Mr John Charles William Hastell as a director
22 Mar 2013 AP01 Appointment of Mr Michael John Paul as a director
21 Mar 2013 AP01 Appointment of Mr George Douglas Simpson as a director
14 Mar 2013 AP01 Appointment of Mr Job Francis Chithalan as a director
14 Mar 2013 TM01 Termination of appointment of Christopher Burrin as a director
14 Mar 2013 TM01 Termination of appointment of Michael Soper as a director
04 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
01 Jun 2012 AA Accounts for a dormant company made up to 25 March 2012
02 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
09 Jan 2012 AA Accounts for a dormant company made up to 25 March 2011
21 Dec 2011 CH04 Secretary's details changed for United Company Secretaries Limited on 20 December 2011