Advanced company searchLink opens in new window

THE WHITE CHIMNEYS MANAGEMENT COMPANY LIMITED

Company number 02275087

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2019 DS01 Application to strike the company off the register
05 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
06 Sep 2017 AP01 Appointment of Mr William James Crabb as a director on 11 July 2017
06 Sep 2017 TM01 Termination of appointment of Andrew Eustance as a director on 11 July 2017
30 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jan 2016 AR01 Annual return made up to 20 January 2016 no member list
01 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jan 2015 AR01 Annual return made up to 20 January 2015 no member list
23 Jan 2015 AD02 Register inspection address has been changed from 5 Birling Road Tunbridge Wells Kent TN2 5LX United Kingdom to 14 Beaver Close Crowborough East Sussex TN6 2NZ
23 Jan 2015 AD04 Register(s) moved to registered office address C/O M a Brown 14 Beaver Close Crowborough East Sussex TN6 2NZ
23 Jan 2015 CH01 Director's details changed for Mervyn Alastair Hartwell Brown on 31 March 2012
23 Jan 2015 CH01 Director's details changed for Mr Samuel Audsley on 20 January 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 AP01 Appointment of Mrs Elizabeth Ann Gale as a director on 11 February 2014
10 Apr 2014 AP03 Appointment of Mr Mervyn Alastair Hartwell Brown as a secretary
10 Apr 2014 AD01 Registered office address changed from 5 Birling Road Tunbridge Wells Kent TN2 5LX on 10 April 2014
08 Apr 2014 TM02 Termination of appointment of Burkinshaw Management Ltd as a secretary
21 Jan 2014 AR01 Annual return made up to 20 January 2014 no member list