CHARTER OAKS MANAGEMENT COMPANY LIMITED
Company number 01485736
- Company Overview for CHARTER OAKS MANAGEMENT COMPANY LIMITED (01485736)
- Filing history for CHARTER OAKS MANAGEMENT COMPANY LIMITED (01485736)
- People for CHARTER OAKS MANAGEMENT COMPANY LIMITED (01485736)
- More for CHARTER OAKS MANAGEMENT COMPANY LIMITED (01485736)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with updates | |
31 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
25 Jul 2022 | TM01 | Termination of appointment of Corrine Patricia Fleming as a director on 30 September 2021 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Jun 2021 | CH04 | Secretary's details changed for Southside Property Management Services Limited on 1 April 2021 | |
15 Jun 2021 | CH04 | Secretary's details changed for Southside Property Management Services Limited on 1 April 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
26 Apr 2021 | AD01 | Registered office address changed from C/O Southside Property Management 20 London Road Bromley Kent BR1 3QR England to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 26 April 2021 | |
01 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
27 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
24 Apr 2019 | TM01 | Termination of appointment of Angela Wilkins as a director on 27 March 2019 | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
16 Jan 2019 | AD01 | Registered office address changed from Rendall and Rittner Ltd, Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Southside Property Management 20 London Road Bromley Kent BR1 3QR on 16 January 2019 | |
16 Jan 2019 | AP04 | Appointment of Southside Property Management Services Limited as a secretary on 1 September 2018 | |
15 Jan 2019 | TM02 | Termination of appointment of Rendall and Rittner Limited as a secretary on 15 January 2019 | |
01 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
16 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
17 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
26 May 2016 | AA | Accounts for a dormant company made up to 30 June 2015 |