CHIPPINGSTONE PROPERTY MANAGEMENT LIMITED
Company number 01698758
- Company Overview for CHIPPINGSTONE PROPERTY MANAGEMENT LIMITED (01698758)
- Filing history for CHIPPINGSTONE PROPERTY MANAGEMENT LIMITED (01698758)
- People for CHIPPINGSTONE PROPERTY MANAGEMENT LIMITED (01698758)
- More for CHIPPINGSTONE PROPERTY MANAGEMENT LIMITED (01698758)
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) |
---|---|---|---|
15 Oct 2024 | AA | Total exemption full accounts made up to 24 March 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 3 September 2024 with updates | |
06 Jun 2024 | AP01 | Appointment of Mr Matthew Evans as a director on 24 April 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 24 March 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 3 September 2023 with updates | |
12 May 2023 | TM01 | Termination of appointment of Amanda Powell as a director on 5 May 2023 | |
09 May 2023 | AP01 | Appointment of Mr Ian Christopher Evans as a director on 5 May 2023 | |
09 May 2023 | AP01 | Appointment of Mr Jeffrey Richard Lake as a director on 5 May 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 24 March 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
25 Aug 2022 | AP01 | Appointment of Ms Amanda Powell as a director on 29 April 2022 | |
25 Aug 2022 | TM01 | Termination of appointment of Zahid Rafique as a director on 29 April 2022 | |
25 Aug 2022 | TM01 | Termination of appointment of Eironwy Margaret Agnes Davies as a director on 25 February 2022 | |
23 Mar 2022 | AA | Total exemption full accounts made up to 24 March 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
02 Sep 2021 | AD01 | Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 2 September 2021 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 24 March 2020 | |
22 Mar 2021 | AA01 | Previous accounting period shortened from 25 March 2020 to 24 March 2020 | |
12 Feb 2021 | AD02 | Register inspection address has been changed from 9 Rural Way Sketty Swansea SA2 9NA Wales to 22 Arethusa Quay Maritime Quarter Swansea SA1 3XH | |
12 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 24 March 2019 | |
03 May 2019 | AD01 | Registered office address changed from C/O Bevan & Buckland Chart Accs Langdon House Langdon Road Swansea SA1 8QY to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 3 May 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
19 Dec 2018 | AP01 | Appointment of Dr Zahid Rafique as a director on 4 September 2018 |