CHIGWELL MANAGEMENT SERVICES LIMITED
Company number 09953951
- Company Overview for CHIGWELL MANAGEMENT SERVICES LIMITED (09953951)
- Filing history for CHIGWELL MANAGEMENT SERVICES LIMITED (09953951)
- People for CHIGWELL MANAGEMENT SERVICES LIMITED (09953951)
- More for CHIGWELL MANAGEMENT SERVICES LIMITED (09953951)
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 |