CHATSWORTH BRANKSOME MANAGEMENT LIMITED
Company number 04358030
- Company Overview for CHATSWORTH BRANKSOME MANAGEMENT LIMITED (04358030)
- Filing history for CHATSWORTH BRANKSOME MANAGEMENT LIMITED (04358030)
- People for CHATSWORTH BRANKSOME MANAGEMENT LIMITED (04358030)
- More for CHATSWORTH BRANKSOME MANAGEMENT LIMITED (04358030)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
09 Dec 2024 | TM01 | Termination of appointment of Stephen Henry Curtler as a director on 9 December 2024 | |
13 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
21 Sep 2023 | AP01 | Appointment of Mr Terence John Wintle as a director on 19 September 2023 | |
25 Aug 2023 | TM01 | Termination of appointment of Christopher Philpott as a director on 25 August 2023 | |
03 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
03 Jun 2020 | AP03 | Appointment of Mr Matthew Hayes Owens as a secretary on 2 June 2020 | |
13 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 May 2020 | AD01 | Registered office address changed from The Glenmore Centre, Unit 15 Fancy Road Poole BH12 4FB England to 328a Wimborne Road Bournemouth BH9 2HH on 4 May 2020 | |
01 May 2020 | TM02 | Termination of appointment of Cobb Management Limited as a secretary on 1 May 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
16 Jan 2018 | AD01 | Registered office address changed from 38 Church Road Poole BH14 0NS England to The Glenmore Centre, Unit 15 Fancy Road Poole BH12 4FB on 16 January 2018 | |
21 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 May 2017 | TM02 | Termination of appointment of Jwt (South) Limited as a secretary on 1 May 2017 | |
03 May 2017 | AP04 | Appointment of Cobb Management Limited as a secretary on 1 May 2017 |