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)
22 Nov 2011 AD01 Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011
18 Nov 2011 AD01 Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 18 November 2011
18 Nov 2011 AD01 Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 18 November 2011
29 Jul 2011 TM01 Termination of appointment of Thomas Jones as a director
11 May 2011 TM01 Termination of appointment of Sheila Tune as a director
02 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
17 Jan 2011 AP01 Appointment of Mr Christopher Burrin as a director
07 Jan 2011 AA Accounts for a dormant company made up to 25 March 2010
30 Nov 2010 AD01 Registered office address changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom on 30 November 2010
30 Nov 2010 CH04 Secretary's details changed for United Company Secretaries Limited on 30 November 2010
30 Jun 2010 AD01 Registered office address changed from C/O David Fitness & Co Ltd 3 the Parade High Street Findon Worthing West Sussex BN14 0SU United Kingdom on 30 June 2010
26 May 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Thomas Jones on 2 February 2010
25 May 2010 CH01 Director's details changed for Sheila Tune on 2 February 2010
25 May 2010 CH01 Director's details changed for Michael Soper on 2 February 2010
25 May 2010 AD01 Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 25 May 2010
06 May 2010 TM02 Termination of appointment of David Fitness as a secretary
06 May 2010 AP04 Appointment of United Company Secretaries Limited as a secretary
06 May 2010 AD01 Registered office address changed from a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ on 6 May 2010
29 Oct 2009 AA Full accounts made up to 25 March 2009
10 Mar 2009 363a Return made up to 02/02/09; full list of members
10 Mar 2009 288c Secretary's change of particulars / david fitness / 01/07/2008
09 Mar 2009 288a Director appointed michael soper
04 Mar 2009 288b Appointment terminate, director hilary minnie dickins logged form
31 Jan 2009 288a Director appointed sheila tune