CHASE RIDINGS PROPERTY MANAGEMENT LTD
Company number 08808436
- Company Overview for CHASE RIDINGS PROPERTY MANAGEMENT LTD (08808436)
- Filing history for CHASE RIDINGS PROPERTY MANAGEMENT LTD (08808436)
- People for CHASE RIDINGS PROPERTY MANAGEMENT LTD (08808436)
- More for CHASE RIDINGS PROPERTY MANAGEMENT LTD (08808436)
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) |
---|---|---|---|
10 Nov 2024 | CS01 | Confirmation statement made on 27 October 2024 with updates | |
10 Nov 2024 | AP01 | Appointment of Ms Nicola Hall as a director on 9 November 2024 | |
25 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
23 Sep 2023 | TM01 | Termination of appointment of Joanna Katsikides as a director on 23 September 2023 | |
23 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
27 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 2 January 2022 with updates | |
26 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
30 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
30 Dec 2019 | AP01 | Appointment of Ms Reyila Abulaiti as a director on 24 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from 35 Chase Ridings Enfield EN2 7QF England to 33 Chase Ridings Enfield EN2 7QF on 9 December 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Gary Brunskill as a director on 2 December 2019 | |
09 Dec 2019 | PSC07 | Cessation of Gary Brunskill as a person with significant control on 2 December 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Alexander Mason as a director on 2 December 2019 | |
01 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Jun 2019 | AD01 | Registered office address changed from 48 Tower Road Epping CM16 5EN England to 35 Chase Ridings Enfield EN2 7QF on 9 June 2019 | |
09 Jun 2019 | TM01 | Termination of appointment of Lynette Mason as a director on 1 June 2019 | |
09 Jun 2019 | TM01 | Termination of appointment of Paul Anthony Mason as a director on 1 June 2019 | |
09 Jun 2019 | AP01 | Appointment of Mr Stephen Taylor as a director on 1 June 2019 | |
09 Jun 2019 | AP01 | Appointment of Mrs Olivia Wrenhurst-Taylor as a director on 1 June 2019 |