CHARTWELL CLOSE MANAGEMENT COMPANY LIMITED
Company number 02602808
- Company Overview for CHARTWELL CLOSE MANAGEMENT COMPANY LIMITED (02602808)
- Filing history for CHARTWELL CLOSE MANAGEMENT COMPANY LIMITED (02602808)
- People for CHARTWELL CLOSE MANAGEMENT COMPANY LIMITED (02602808)
- Registers for CHARTWELL CLOSE MANAGEMENT COMPANY LIMITED (02602808)
- More for CHARTWELL CLOSE MANAGEMENT COMPANY LIMITED (02602808)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Jul 2023 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 1 July 2023 | |
26 Jul 2023 | CH01 | Director's details changed for Mr Palantappa Shanmugaraju on 1 July 2023 | |
26 Jul 2023 | CH01 | Director's details changed for Mr Ketan Patel on 1 July 2023 | |
26 Jul 2023 | AD01 | Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to Unit 7 Astra Centre Harlow Essex CM20 2BN on 26 July 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with updates | |
13 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
25 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
05 Nov 2021 | AD02 | Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB | |
14 Jul 2021 | AP01 | Appointment of Mr Eamon Khorsheed as a director on 30 June 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Khaled Khorsheed as a director on 4 February 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
09 Apr 2021 | AD03 | Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
09 Apr 2021 | AD02 | Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
24 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
28 Jan 2021 | AD01 | Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG United Kingdom to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 28 January 2021 | |
17 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
13 Mar 2019 | TM01 | Termination of appointment of Nighat Afzal as a director on 11 March 2019 | |
01 Feb 2019 | AP01 | Appointment of Mrs Nighat Afzal as a director on 30 January 2019 | |
05 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |