Advanced company searchLink opens in new window

MERCHANTS COURT (CHALFONT) MANAGEMENT LIMITED

Company number 05444009

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)
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