Advanced company searchLink opens in new window

CHIGWELL MANAGEMENT SERVICES LIMITED

Company number 09953951

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)
29 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with no updates
23 Dec 2024 AA01 Previous accounting period shortened from 26 December 2023 to 25 December 2023
25 Sep 2024 AA01 Previous accounting period shortened from 27 December 2023 to 26 December 2023
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
26 Dec 2023 AA01 Previous accounting period shortened from 28 December 2022 to 27 December 2022
28 Mar 2023 CS01 Confirmation statement made on 14 January 2023 with updates
27 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2023 TM01 Termination of appointment of Michael Fejdman as a director on 24 November 2022
10 Jan 2023 AP01 Appointment of Mr Amir Adar as a director on 24 November 2022
28 Dec 2022 AA01 Current accounting period shortened from 29 December 2021 to 28 December 2021
07 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
25 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with updates
25 Jan 2021 PSC04 Change of details for Mr Amir Adar as a person with significant control on 23 October 2020
29 Dec 2020 AA01 Current accounting period shortened from 30 December 2019 to 29 December 2019
03 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with updates
03 Feb 2020 PSC04 Change of details for Mr Michael Fejdman as a person with significant control on 15 January 2019
20 Jan 2020 PSC01 Notification of Michael Fejdman as a person with significant control on 15 January 2019
20 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
22 Jul 2019 AD01 Registered office address changed from C/O Forward Financial Accounting Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 22 July 2019