Advanced company searchLink opens in new window

CHESTNUT WALK (BLOCKS DEFGHJK) FLAT MANAGEMENT COMPANY LIMITED

Company number 03347155

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)
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