Advanced company searchLink opens in new window

CHELMSFORD MANAGEMENT COMPANY LIMITED

Company number 07926671

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)
07 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
11 Dec 2017 TM02 Termination of appointment of David Philip Fair as a secretary on 30 November 2017
05 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
02 May 2017 TM01 Termination of appointment of Michael John O'sullivan as a director on 19 April 2017
08 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
20 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
24 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
01 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
20 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
01 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
22 Sep 2014 AD01 Registered office address changed from The Chamberlain Building 36 Frederick Street Birmingham B1 3HN to C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE on 22 September 2014
03 Mar 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
09 Dec 2013 AP01 Appointment of Mr Michael John O'sullivan as a director
09 Dec 2013 AP03 Appointment of Mr David Philip Fair as a secretary
09 Dec 2013 AP01 Appointment of Mr Steven Gerard Byrne as a director
09 Dec 2013 TM01 Termination of appointment of Neil Beaumont as a director
25 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
04 Mar 2013 CERTNM Company name changed essex county cricket ground management company LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-02-21
04 Mar 2013 CONNOT Change of name notice
12 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
27 Jan 2012 NEWINC Incorporation