CHERITON (DARTFORD ROAD SEVENOAKS) MANAGEMENT LIMITED
Company number 01470610
- Company Overview for CHERITON (DARTFORD ROAD SEVENOAKS) MANAGEMENT LIMITED (01470610)
- Filing history for CHERITON (DARTFORD ROAD SEVENOAKS) MANAGEMENT LIMITED (01470610)
- People for CHERITON (DARTFORD ROAD SEVENOAKS) MANAGEMENT LIMITED (01470610)
- More for CHERITON (DARTFORD ROAD SEVENOAKS) MANAGEMENT LIMITED (01470610)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
04 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
20 Sep 2022 | AD01 | Registered office address changed from Cheriton Flat 4 12 Dartford Road Sevenoaks Kent T13 3TQ England to Cheriton Flat 4 12 Dartford Road Sevenoaks Kent TN13 3TQ on 20 September 2022 | |
12 Sep 2022 | AD01 | Registered office address changed from 12 Flat 4 Dartford Road Sevenoaks Kent TN13 3TQ England to Cheriton Flat 4 12 Dartford Road Sevenoaks Kent T13 3TQ on 12 September 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from 12 Dartford Road Sevenoaks TN13 3TQ England to 12 Flat 4 Dartford Road Sevenoaks Kent TN13 3TQ on 8 September 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
14 Jun 2022 | PSC08 | Notification of a person with significant control statement | |
14 Jun 2022 | AP01 | Appointment of Ms Emma Frances Tipping as a director on 1 June 2022 | |
26 May 2022 | AD01 | Registered office address changed from 12 London Road Sevenoaks TN13 1AJ England to 12 Dartford Road Sevenoaks TN13 3TQ on 26 May 2022 | |
26 May 2022 | PSC07 | Cessation of Sydney Frederick Mepham as a person with significant control on 24 May 2022 | |
26 May 2022 | TM02 | Termination of appointment of Helen Breeze Property Management Llp as a secretary on 24 May 2022 | |
06 Jan 2022 | TM01 | Termination of appointment of Christopher Anthony Morris as a director on 6 January 2022 | |
02 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
03 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
01 May 2018 | AD01 | Registered office address changed from Flat 1, 12 Dartford Road Sevenoaks Kent TN13 3TQ England to 12 London Road Sevenoaks TN13 1AJ on 1 May 2018 | |
03 Apr 2018 | AP04 | Appointment of Helen Breeze Property Management Llp as a secretary on 3 April 2018 |