CHENE COLLINE COURT MANAGEMENT COMPANY LIMITED
Company number 03227589
- Company Overview for CHENE COLLINE COURT MANAGEMENT COMPANY LIMITED (03227589)
- Filing history for CHENE COLLINE COURT MANAGEMENT COMPANY LIMITED (03227589)
- People for CHENE COLLINE COURT MANAGEMENT COMPANY LIMITED (03227589)
- More for CHENE COLLINE COURT MANAGEMENT COMPANY LIMITED (03227589)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
16 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 May 2023 | TM01 | Termination of appointment of Andrew James Martin as a director on 11 May 2023 | |
08 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
24 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
12 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 May 2021 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 | |
01 Jan 2021 | AD01 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
14 Feb 2020 | TM01 | Termination of appointment of Barry Robert Martin as a director on 13 February 2020 | |
27 Jan 2020 | AP01 | Appointment of Andrew James Martin as a director on 24 January 2020 | |
07 Nov 2019 | CH03 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 7 November 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Nov 2018 | AP01 | Appointment of Thomas Nicholas Gildersleeve Colman as a director on 5 November 2018 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
10 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
22 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Sep 2016 | CH03 | Secretary's details changed for Mr Robert Douglas Spencer Heald on 12 August 2016 | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |