Advanced company searchLink opens in new window

CHEQUERS COURT (LANGLEY) MANAGEMENT LIMITED

Company number 02490651

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)
18 Feb 2015 AP02 Appointment of Carringtons Secretarial Services Limited as a director on 1 January 2015
05 Feb 2015 TM01 Termination of appointment of Navdeep Bains as a director on 4 February 2015
20 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 990
17 Jun 2014 TM01 Termination of appointment of David Phelan as a director
03 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
09 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
28 Nov 2012 AP04 Appointment of Carringtons Secretarial Services Ltd as a secretary
27 Nov 2012 CH01 Director's details changed for Ann Louise Williams on 27 November 2012
27 Nov 2012 CH01 Director's details changed for David Phelan on 27 November 2012
27 Nov 2012 CH01 Director's details changed for Navdeep Bains on 27 November 2012
28 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
28 Jun 2012 AD01 Registered office address changed from C/O Carringtons Rml Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 28 June 2012
27 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
29 Sep 2010 AD01 Registered office address changed from 265 Maplin Park Langley Slough SL3 8YE on 29 September 2010
30 Jun 2010 AA Full accounts made up to 31 March 2010
30 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Ann Louise Williams on 5 June 2010
29 Jun 2010 CH01 Director's details changed for Navdeep Bains on 5 June 2010
29 Jun 2010 CH01 Director's details changed for David Phelan on 5 June 2010
19 Feb 2010 AD01 Registered office address changed from C/O C/O, John Mortimer Property Management Limited John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 19 February 2010
19 Feb 2010 TM01 Termination of appointment of Lesley Mc Endoo as a director
15 Feb 2010 TM02 Termination of appointment of Mortimer Secretaries Limited as a secretary