Advanced company searchLink opens in new window

CHARDAN COURT MANAGEMENT LIMITED

Company number 06447224

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)
25 Sep 2012 TM01 Termination of appointment of Russell Griffiths as a director
24 Apr 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Russell Griffins on 30 December 2010
16 Feb 2011 AD01 Registered office address changed from Chardan Court 173 Southwood Road Hayling Island Hampshire PO11 9PZ United Kingdom on 16 February 2011
11 Jan 2011 AD01 Registered office address changed from 128 Southwood Road Hayling Island Hampshire PO11 9QH England on 11 January 2011
06 Jan 2011 AD01 Registered office address changed from Flat 2 Chardan Court Southwood Road Hayling Island Hampshire PO11 9PZ on 6 January 2011
04 Jan 2011 SH06 Cancellation of shares. Statement of capital on 4 January 2011
  • GBP 12
04 Jan 2011 SH01 Statement of capital following an allotment of shares on 9 November 2010
  • GBP 13
30 Dec 2010 AP01 Appointment of Russell Griffins as a director
30 Dec 2010 AP01 Appointment of Karen Cuzner as a director
30 Dec 2010 AP01 Appointment of Chris Parker as a director
30 Dec 2010 AP01 Appointment of Diana Stickley as a director
30 Dec 2010 AP01 Appointment of Beverley Dawn Wheeler as a director
30 Dec 2010 AP01 Appointment of Robert Charles Johnson as a director
30 Dec 2010 AP01 Appointment of Charlie Joe Penrose as a director
30 Dec 2010 TM02 Termination of appointment of Mark Newman as a secretary
30 Dec 2010 TM01 Termination of appointment of Mark Fuller as a director
30 Dec 2010 TM01 Termination of appointment of Mark Newman as a director
30 Dec 2010 AD01 Registered office address changed from 128 Southwood Road Hayling Island Hampshire PO11 9QH United Kingdom on 30 December 2010
20 Dec 2010 AD01 Registered office address changed from C/O Coffin Mew Llp Bay House, Compass Road North Harbour Bus. Park Portsmouth PO6 3RS on 20 December 2010
16 Dec 2010 CH01 Director's details changed for Mr Mark Anthony Fuller on 16 December 2010
16 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
16 Dec 2010 CH01 Director's details changed for Mark Anthony Fuller on 1 July 2010