ARDENVALE (CHELMSFORD) MANAGEMENT COMPANY LIMITED
Company number 01634625
- Company Overview for ARDENVALE (CHELMSFORD) MANAGEMENT COMPANY LIMITED (01634625)
- Filing history for ARDENVALE (CHELMSFORD) MANAGEMENT COMPANY LIMITED (01634625)
- People for ARDENVALE (CHELMSFORD) MANAGEMENT COMPANY LIMITED (01634625)
- More for ARDENVALE (CHELMSFORD) MANAGEMENT COMPANY LIMITED (01634625)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
09 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
23 Feb 2024 | CH04 | Secretary's details changed for Essex Properties Ltd on 23 February 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
06 Dec 2023 | PSC07 | Cessation of Terrance Livermore as a person with significant control on 6 December 2023 | |
06 Dec 2023 | TM01 | Termination of appointment of Terence James Livermore as a director on 6 December 2023 | |
06 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
23 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
01 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
02 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
26 Jun 2019 | AD01 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 26 June 2019 | |
02 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
24 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
12 Jan 2018 | PSC01 | Notification of Terrance Livermore as a person with significant control on 1 January 2018 | |
12 Jan 2018 | PSC01 | Notification of Tony Mawer as a person with significant control on 1 January 2018 | |
12 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 January 2018 | |
05 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |