CHELMSFORD MANAGEMENT COMPANY LIMITED
Company number 07926671
- Company Overview for CHELMSFORD MANAGEMENT COMPANY LIMITED (07926671)
- Filing history for CHELMSFORD MANAGEMENT COMPANY LIMITED (07926671)
- People for CHELMSFORD MANAGEMENT COMPANY LIMITED (07926671)
- Insolvency for CHELMSFORD MANAGEMENT COMPANY LIMITED (07926671)
- More for CHELMSFORD MANAGEMENT COMPANY LIMITED (07926671)
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) |
---|---|---|---|
17 Jul 2024 | COCOMP | Order of court to wind up | |
05 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
09 Oct 2023 | AD01 | Registered office address changed from Griffin House 19 Ludgate Hill Birmingham West Midlands B3 1DW United Kingdom to Waterloo House 20 Waterloo Street Birmingham B2 5TB on 9 October 2023 | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
24 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
11 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
15 Apr 2021 | PSC04 | Change of details for Mr Kevin John Cooper as a person with significant control on 15 April 2021 | |
15 Apr 2021 | AD01 | Registered office address changed from 19 Griffin House 18-19 Ludgate Hill Birmingham B3 1DW England to Griffin House 19 Ludgate Hill Birmingham West Midlands B3 1DW on 15 April 2021 | |
16 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from The Chamberlain Building 36 Frederick Street Birmingham B1 3HN England to 19 Griffin House 18-19 Ludgate Hill Birmingham B3 1DW on 1 October 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
23 Aug 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE to The Chamberlain Building 36 Frederick Street Birmingham B1 3HN on 26 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
24 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
22 May 2018 | TM01 | Termination of appointment of Steven Gerard Byrne as a director on 22 May 2018 | |
22 May 2018 | PSC07 | Cessation of Steven Gerard Byrne as a person with significant control on 22 May 2018 | |
22 May 2018 | PSC01 | Notification of Kevin John Cooper as a person with significant control on 22 May 2018 | |
22 May 2018 | AP01 | Appointment of Mr Kevin John Cooper as a director on 22 May 2018 |