Advanced company searchLink opens in new window

CHANTRY GROVE MANAGEMENT LIMITED

Company number 09991518

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 Jun 2024 AA Micro company accounts made up to 29 February 2024
19 Apr 2024 CS01 Confirmation statement made on 2 February 2024 with updates
24 Jan 2024 CS01 Confirmation statement made on 1 September 2023 with updates
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
01 Sep 2023 TM01 Termination of appointment of John Frederick Reeve as a director on 20 August 2023
11 Jun 2023 AA Micro company accounts made up to 28 February 2023
11 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
02 Jun 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 28 February 2022
10 Oct 2022 AP01 Appointment of Mr Terry Paul Moore Stroud as a director on 10 October 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
28 Jul 2021 AA Micro company accounts made up to 28 February 2021
28 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
25 Jun 2020 EH01 Elect to keep the directors' register information on the public register
25 Jun 2020 AP01 Appointment of Mr Robert Read as a director on 13 June 2020
04 Jun 2020 PSC08 Notification of a person with significant control statement
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
09 Mar 2020 PSC07 Cessation of Lynton Homes (2) Limited as a person with significant control on 5 March 2020
09 Mar 2020 TM01 Termination of appointment of Mark Anthony Hughes as a director on 6 March 2020
09 Mar 2020 TM01 Termination of appointment of Kathryn De La Garza as a director on 6 March 2020
09 Mar 2020 AD01 Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom to 2 Chantry Grove Wickham Bishops Witham Essex CM8 3FP on 9 March 2020
09 Mar 2020 AP01 Appointment of Mr Timothy John Scott Wilson as a director on 5 March 2020
09 Mar 2020 AP01 Appointment of Mr John Frederick Reeve as a director on 5 March 2020
09 Mar 2020 AP01 Appointment of Mr Gary Alan Rolfe as a director on 5 March 2020