CHESTNUT TREE GARDENS MANAGEMENT COMPANY LIMITED
Company number 05868727
- Company Overview for CHESTNUT TREE GARDENS MANAGEMENT COMPANY LIMITED (05868727)
- Filing history for CHESTNUT TREE GARDENS MANAGEMENT COMPANY LIMITED (05868727)
- People for CHESTNUT TREE GARDENS MANAGEMENT COMPANY LIMITED (05868727)
- More for CHESTNUT TREE GARDENS MANAGEMENT COMPANY LIMITED (05868727)
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) |
---|---|---|---|
29 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Aug 2021 | CH01 | Director's details changed for Anthea Kate Jones on 20 August 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
18 Jun 2021 | TM01 | Termination of appointment of Neil Andrew Truckle as a director on 12 April 2021 | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Sep 2020 | AP03 | Appointment of Mr David Head as a secretary on 28 August 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
06 May 2019 | AP01 | Appointment of Mr Jonathan Robert Bonnell as a director on 18 April 2019 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Sep 2018 | AD01 | Registered office address changed from 20 Chestnut Tree Gardens Warminster Wiltshire BA12 8FD United Kingdom to The Old Manse 22 Boreham Road Boreham Road Warminster Wiltshire BA12 9JR on 14 September 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Kevin John Hissey as a director on 21 June 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
16 May 2018 | AD01 | Registered office address changed from 6 Lower Park Row Bristol BS1 5BJ to 20 Chestnut Tree Gardens Warminster Wiltshire BA12 8FD on 16 May 2018 | |
16 May 2018 | TM02 | Termination of appointment of Bristol Legal Services Limited as a secretary on 13 May 2018 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
21 Jul 2017 | TM01 | Termination of appointment of Emma Margaret Landry as a director on 5 May 2015 |