CHESTNUT WALK (BLOCKS DEFGHJK) FLAT MANAGEMENT COMPANY LIMITED
Company number 03347155
- Company Overview for CHESTNUT WALK (BLOCKS DEFGHJK) FLAT MANAGEMENT COMPANY LIMITED (03347155)
- Filing history for CHESTNUT WALK (BLOCKS DEFGHJK) FLAT MANAGEMENT COMPANY LIMITED (03347155)
- People for CHESTNUT WALK (BLOCKS DEFGHJK) FLAT MANAGEMENT COMPANY LIMITED (03347155)
- More for CHESTNUT WALK (BLOCKS DEFGHJK) FLAT MANAGEMENT COMPANY LIMITED (03347155)
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) |
---|---|---|---|
09 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
09 Apr 2024 | TM01 | Termination of appointment of Duncan Albert Barwell as a director on 6 March 2024 | |
08 Dec 2023 | AP01 | Appointment of Miss Holly Diana Bannister as a director on 22 November 2023 | |
01 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
19 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
25 Nov 2020 | CH04 | Secretary's details changed for Jakes Property Services Limited on 25 November 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from The Annex Kennel Lane Billericay CM12 9RR England to 42 Broadway Leigh-on-Sea Essex SS9 1AJ on 13 November 2020 | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Aug 2019 | AA01 | Current accounting period shortened from 31 July 2020 to 31 March 2020 | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
05 Apr 2019 | AP01 | Appointment of Mr Duncan Albert Barwell as a director on 5 April 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Ronald George Piper as a director on 5 April 2019 | |
14 May 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
11 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
08 May 2017 | AD01 | Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017 | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |