Advanced company searchLink opens in new window

CHIMNEY COURT MANAGEMENT LIMITED

Company number 03262089

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)
27 Aug 2024 AA Micro company accounts made up to 24 March 2024
01 Nov 2023 CS01 Confirmation statement made on 11 October 2023 with updates
04 Aug 2023 AP01 Appointment of Mr Alvin Sanford Cohan as a director on 3 December 2021
03 Jul 2023 AA Micro company accounts made up to 24 March 2023
27 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
15 Aug 2022 AA Micro company accounts made up to 24 March 2022
23 Jun 2022 TM01 Termination of appointment of Rachel Lynne Childs as a director on 31 October 2021
18 Jan 2022 AP01 Appointment of Mr Scott William Crimean as a director on 3 December 2021
10 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with updates
05 Oct 2021 AA Micro company accounts made up to 24 March 2021
20 Apr 2021 AP03 Appointment of Mr William Wilson as a secretary on 15 October 2020
23 Oct 2020 TM01 Termination of appointment of Richard Burger as a director on 22 October 2020
14 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
08 Jun 2020 AA Micro company accounts made up to 24 March 2020
08 Nov 2019 AAMD Amended micro company accounts made up to 24 March 2019
21 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
03 Apr 2019 AA Accounts for a dormant company made up to 24 March 2019
19 Dec 2018 AA Accounts for a dormant company made up to 24 March 2018
29 Oct 2018 AD01 Registered office address changed from C/O Burlington Estates 45 Maddox Street London W1S 2PE England to Chimney Court, 23 Brewhouse Lane Wapping London E1W 2NU on 29 October 2018
24 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
04 Dec 2017 AP01 Appointment of Mr Richard Gospage as a director on 27 November 2017
30 Oct 2017 AD01 Registered office address changed from C/O Burlington Estates 123-124 New Bond Street London W1S 1DX United Kingdom to C/O Burlington Estates 45 Maddox Street London W1S 2PE on 30 October 2017
21 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
21 Oct 2017 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 21 October 2017
25 Sep 2017 AD01 Registered office address changed from 123-124 New Bond Street London W1S 1DX England to C/O Burlington Estates 123-124 New Bond Street London W1S 1DX on 25 September 2017