CHAIRBOROUGH COURT MANAGEMENT LIMITED
Company number 08084212
- Company Overview for CHAIRBOROUGH COURT MANAGEMENT LIMITED (08084212)
- Filing history for CHAIRBOROUGH COURT MANAGEMENT LIMITED (08084212)
- People for CHAIRBOROUGH COURT MANAGEMENT LIMITED (08084212)
- More for CHAIRBOROUGH COURT MANAGEMENT LIMITED (08084212)
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) |
---|---|---|---|
03 Oct 2024 | TM01 | Termination of appointment of Mark Humphrey as a director on 3 October 2024 | |
03 Oct 2024 | AA | Micro company accounts made up to 31 May 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 25 May 2024 with updates | |
16 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
15 Nov 2023 | AP01 | Appointment of Mr Tudor Andrei Diaconeasa as a director on 15 November 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
03 Oct 2022 | AA | Micro company accounts made up to 31 May 2022 | |
11 Jul 2022 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 11 July 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
01 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
22 Feb 2021 | AD01 | Registered office address changed from 337 Bath Road Slough SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 22 February 2021 | |
26 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
15 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
06 Dec 2018 | AA | Micro company accounts made up to 31 May 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
07 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
01 Dec 2016 | AA | Micro company accounts made up to 31 May 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
23 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 25 May 2012
|
|
19 Nov 2015 | CH01 | Director's details changed for Mr Mark Humphrey on 15 September 2015 |