MERCHANTS COURT (CHALFONT) MANAGEMENT LIMITED
Company number 05444009
- Company Overview for MERCHANTS COURT (CHALFONT) MANAGEMENT LIMITED (05444009)
- Filing history for MERCHANTS COURT (CHALFONT) MANAGEMENT LIMITED (05444009)
- People for MERCHANTS COURT (CHALFONT) MANAGEMENT LIMITED (05444009)
- More for MERCHANTS COURT (CHALFONT) MANAGEMENT LIMITED (05444009)
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) |
---|---|---|---|
21 Nov 2024 | TM01 | Termination of appointment of Maria Heaney as a director on 19 November 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with updates | |
25 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
20 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
01 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
04 May 2021 | TM01 | Termination of appointment of Christopher John Taylor as a director on 4 May 2021 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Sep 2020 | CH04 | Secretary's details changed for Leete Secretarial Services Limited on 3 August 2020 | |
16 Aug 2020 | AD01 | Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH England to 119-120 High Street Eton Windsor SL4 6AN on 16 August 2020 | |
05 May 2020 | TM02 | Termination of appointment of Alan Robert Draper as a secretary on 5 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
06 Apr 2020 | AP04 | Appointment of Leete Secretarial Services Limited as a secretary on 6 April 2020 | |
06 Apr 2020 | AD01 | Registered office address changed from C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England to 77 Victoria Street Windsor Berkshire SL4 1EH on 6 April 2020 | |
03 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
05 Dec 2018 | AP01 | Appointment of Mrs Maria Heaney as a director on 22 November 2018 | |
05 Dec 2018 | AP01 | Appointment of Ms Natalie Timotheou as a director on 22 November 2018 | |
17 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Sep 2018 | AD01 | Registered office address changed from C/O Common Ground Estate & Property Management Ltd Sandford Gate East Point Business Park Oxford Oxfordshire OX4 6LB to C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG on 4 September 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
21 Mar 2018 | TM01 | Termination of appointment of Rajwinder Singh Grewal as a director on 21 March 2018 |