CHALKNEY VIEW MANAGEMENT COMPANY LIMITED
Company number 11093027
- Company Overview for CHALKNEY VIEW MANAGEMENT COMPANY LIMITED (11093027)
- Filing history for CHALKNEY VIEW MANAGEMENT COMPANY LIMITED (11093027)
- People for CHALKNEY VIEW MANAGEMENT COMPANY LIMITED (11093027)
- More for CHALKNEY VIEW MANAGEMENT COMPANY LIMITED (11093027)
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) |
---|---|---|---|
15 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
18 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
05 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Trevor Eric Venis as a director on 23 December 2021 | |
23 Dec 2021 | PSC07 | Cessation of Trevor Eric Venis as a person with significant control on 23 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Helen Frances Venis as a director on 23 December 2021 | |
22 Dec 2021 | PSC01 | Notification of Charlotte Inger Maudal King as a person with significant control on 22 December 2021 | |
22 Dec 2021 | AP01 | Appointment of Mr Samuel Simon King as a director on 22 December 2021 | |
22 Dec 2021 | AP01 | Appointment of Mrs Charlotte Inger Maudal King as a director on 22 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
15 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 May 2020 | AD01 | Registered office address changed from Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England to 17 Mill Field White Colne Colchester Essex CO6 2FB on 12 May 2020 | |
04 May 2020 | PSC01 | Notification of Trevor Eric Venis as a person with significant control on 16 December 2019 | |
03 Apr 2020 | PSC07 | Cessation of Greyread Limited as a person with significant control on 24 March 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Matthew Alexander Granville Firth as a director on 22 January 2020 | |
16 Jan 2020 | AP01 | Appointment of Mrs Helen Frances Venis as a director on 16 December 2019 | |
16 Jan 2020 | AP01 | Appointment of Mr Trevor Eric Venis as a director on 16 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
03 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued |