Advanced company searchLink opens in new window

CHATTERLEY HEIGHTS MANAGEMENT COMPANY LIMITED

Company number 08115694

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)
12 Oct 2017 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 12 October 2017
12 Oct 2017 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to Care of Pm&G, Chartered Accountants Mainwood Farm Kneesall Newark NG22 0AH on 12 October 2017
10 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2017 TM01 Termination of appointment of Maxine Paula Conway as a director on 27 September 2017
02 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
28 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
28 Jun 2017 PSC02 Notification of Keepmoat Homes Limited as a person with significant control on 6 April 2016
21 Jun 2017 TM01 Termination of appointment of Paul Andrew Degg as a director on 31 December 2016
21 Jun 2017 AP01 Appointment of Mr Gary Stephen Belcher as a director on 1 January 2017
29 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
22 Jul 2016 AR01 Annual return made up to 22 June 2016 no member list
22 Jul 2016 TM01 Termination of appointment of Eamonn Andrew Mcinerney as a director on 3 February 2015
22 Jul 2016 AP01 Appointment of Mrs Maxine Paula Conway as a director on 20 April 2015
27 Aug 2015 AA Accounts for a dormant company made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 22 June 2015 no member list
11 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 22 June 2014 no member list
17 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
02 Sep 2013 AP01 Appointment of Eamonn Mcinerney as a director
28 Aug 2013 AR01 Annual return made up to 22 June 2013 no member list
28 Aug 2013 AP04 Appointment of Gateley Secretaries Limited as a secretary
28 Aug 2013 AD01 Registered office address changed from Regeneration House Gorsey Lane Colehill Birmingham B46 1JU United Kingdom on 28 August 2013
28 Aug 2013 TM01 Termination of appointment of Lynne Hartshorn as a director
28 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jun 2012 NEWINC Incorporation