CHESLYN COURT MANAGEMENT COMPANY LIMITED
Company number 09740515
- Company Overview for CHESLYN COURT MANAGEMENT COMPANY LIMITED (09740515)
- Filing history for CHESLYN COURT MANAGEMENT COMPANY LIMITED (09740515)
- People for CHESLYN COURT MANAGEMENT COMPANY LIMITED (09740515)
- More for CHESLYN COURT MANAGEMENT COMPANY LIMITED (09740515)
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 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
03 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
02 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
25 Mar 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
02 Jul 2021 | AD01 | Registered office address changed from 2 Cheslyn Court Diseworth Derby DE74 2SJ United Kingdom to 1 Cheslyn Court Diseworth Derby DE74 2SJ on 2 July 2021 | |
24 Jun 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
07 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
29 Sep 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
20 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
21 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
10 Aug 2018 | TM01 | Termination of appointment of Michael Victor Whitt as a director on 10 August 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Ian William Whitt as a director on 10 August 2018 | |
10 Aug 2018 | AP01 | Appointment of Dr Marios Savva Christodoulou as a director on 10 August 2018 | |
10 Aug 2018 | AP01 | Appointment of Mr Robert Higgins as a director on 10 August 2018 | |
10 Aug 2018 | AP01 | Appointment of Mrs Sharon Crosby-Browne as a director on 10 August 2018 | |
10 Aug 2018 | AP01 | Appointment of Mr Trevor Mark Jones as a director on 10 August 2018 | |
10 Aug 2018 | AP01 | Appointment of Mr Sean Andrew Smith as a director on 10 August 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from 153-155 London Road Hemel Hempstead Herts HP3 9SQ to 2 Cheslyn Court Diseworth Derby DE74 2SJ on 10 August 2018 | |
25 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
01 May 2018 | PSC08 | Notification of a person with significant control statement |