Advanced company searchLink opens in new window

CHIPPINGSTONE PROPERTY MANAGEMENT LIMITED

Company number 01698758

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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