- Company Overview for CHILTON COURT MAINTENANCE LIMITED (00945318)
- Filing history for CHILTON COURT MAINTENANCE LIMITED (00945318)
- People for CHILTON COURT MAINTENANCE LIMITED (00945318)
- More for CHILTON COURT MAINTENANCE LIMITED (00945318)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with updates | |
17 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
28 Feb 2023 | MA | Memorandum and Articles of Association | |
15 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Jun 2021 | CH01 | Director's details changed for Mrs Norma Diekmann on 8 June 2021 | |
22 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
08 May 2021 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021 | |
03 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
01 Apr 2020 | AP01 | Appointment of Mrs Norma Philip Diekmann as a director on 23 March 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Sean Arulrajah as a director on 31 March 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Laure Mayette as a director on 30 March 2020 | |
20 Feb 2020 | TM02 | Termination of appointment of Deborah Jacqueline Petty as a secretary on 19 February 2020 | |
20 Feb 2020 | AP03 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 19 February 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from 20 Chilton Court Station Avenue Walton-on-Thames Surrey KT12 1NG to 69 Victoria Road Surbiton Surrey KT6 4NX on 19 February 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of Mark Eugene Diekmann as a director on 31 December 2019 | |
24 Jan 2020 | TM02 | Termination of appointment of Mark Eugene Diekmann as a secretary on 31 December 2019 | |
24 Jan 2020 | AP03 | Appointment of Mrs Deborah Jacqueline Petty as a secretary on 22 January 2020 | |
24 Jan 2020 | AP01 | Appointment of Mrs Deborah Jacqueline Petty as a director on 22 January 2020 | |
24 Jan 2020 | AP01 | Appointment of Mr Tariq Mumtaz as a director on 22 January 2020 |