Advanced company searchLink opens in new window

CH 2004 MANAGEMENT LTD

Company number 05196354

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)
01 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Sep 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
08 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jun 2017 TM01 Termination of appointment of Mark Antony Vinall as a director on 2 June 2017
09 Feb 2017 AD01 Registered office address changed from 4 Sandrock Road Tunbridge Wells Kent TN2 3GT England to 5 Birling Road Birling Road Tunbridge Wells TN2 5LX on 9 February 2017
09 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
28 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Sep 2015 AD01 Registered office address changed from 4 Sandrock Road Tunbridge Wells Kent TN2 3GT to 4 Sandrock Road Tunbridge Wells Kent TN2 3GT on 1 September 2015
01 Sep 2015 AR01 Annual return made up to 3 August 2015 no member list
01 Sep 2015 AD01 Registered office address changed from 6 Woodlands Parade, Woodlands Road Ditton Aylesford Kent ME20 6HE to 4 Sandrock Road Tunbridge Wells Kent TN2 3GT on 1 September 2015
12 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jun 2015 TM02 Termination of appointment of Am Surveying Property Services Ltd as a secretary on 1 January 2015
09 Jun 2015 AP01 Appointment of Mr Nigel Anthony Eames as a director on 8 June 2015
09 Jun 2015 TM01 Termination of appointment of Gillian Mary Langstaff as a director on 17 April 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Sep 2014 TM01 Termination of appointment of David Ronald Briers as a director on 16 September 2014
21 Aug 2014 AR01 Annual return made up to 3 August 2014 no member list
27 Feb 2014 TM01 Termination of appointment of Heather Town as a director
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Sep 2013 AP04 Appointment of Am Surveying Property Services Ltd as a secretary
30 Aug 2013 AR01 Annual return made up to 3 August 2013 no member list
30 Aug 2013 AD01 Registered office address changed from Flat 2 Calverley Heights Sandrock Road Tunbridge Wells Kent TN2 3GT England on 30 August 2013
25 Jan 2013 AD01 Registered office address changed from 5 Birling Road Tunbridge Wells TN2 5LX on 25 January 2013
25 Jan 2013 TM02 Termination of appointment of Burkinshaw Management Ltd as a secretary
04 Oct 2012 AA Total exemption full accounts made up to 31 December 2011