Advanced company searchLink opens in new window

CHARTERHOUSE COURT GODALMING PROPERTY MANAGEMENT CO LIMITED

Company number 08581204

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)
08 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
05 Dec 2017 TM01 Termination of appointment of Victoria Anne Britton as a director on 1 December 2017
05 Dec 2017 TM01 Termination of appointment of Ernan Gerard Britton as a director on 1 December 2017
28 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
28 Mar 2017 TM01 Termination of appointment of Oliver James Barker as a director on 28 March 2017
23 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
23 Jan 2017 AD01 Registered office address changed from Portmore House 54 Church Street Weybridge Surrey KT13 8DP to 4 Church Street Godalming GU7 1EH on 23 January 2017
23 Jan 2017 TM02 Termination of appointment of Curchod & Co Llp as a secretary on 1 January 2017
18 Jan 2017 AP03 Appointment of Thomas Woodd Grillo as a secretary on 1 January 2017
11 Jul 2016 AR01 Annual return made up to 24 June 2016 no member list
05 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 24 June 2015 no member list
06 May 2015 AD01 Registered office address changed from 1 Charterhouse Court Borough Road Godalming Surrey GU7 2FG to Portmore House 54 Church Street Weybridge Surrey KT13 8DP on 6 May 2015
05 May 2015 AP04 Appointment of Curchod & Co Llp as a secretary on 22 April 2015
29 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
26 Jan 2015 AD01 Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to 1 Charterhouse Court Borough Road Godalming Surrey GU7 2FG on 26 January 2015
13 Jan 2015 AP01 Appointment of Oliver James Barker as a director on 18 December 2014
13 Jan 2015 AP01 Appointment of Victoria Anne Britton as a director on 18 December 2014
09 Jan 2015 AP01 Appointment of Mr David William Ballard as a director on 18 December 2014
09 Jan 2015 AP01 Appointment of Angela Mary Ballard as a director on 18 December 2014
09 Jan 2015 AP01 Appointment of Ernan Gerard Britton as a director on 18 December 2014
09 Jan 2015 TM01 Termination of appointment of Nickolas Alan Latter as a director on 18 December 2014
09 Jan 2015 AP01 Appointment of Estelle Tidey as a director on 18 December 2014
22 Jul 2014 AR01 Annual return made up to 24 June 2014 no member list
24 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)