ALDER GROVE CHILWORTH MANAGEMENT COMPANY LIMITED
Company number 11310020
- Company Overview for ALDER GROVE CHILWORTH MANAGEMENT COMPANY LIMITED (11310020)
- Filing history for ALDER GROVE CHILWORTH MANAGEMENT COMPANY LIMITED (11310020)
- People for ALDER GROVE CHILWORTH MANAGEMENT COMPANY LIMITED (11310020)
- More for ALDER GROVE CHILWORTH MANAGEMENT COMPANY LIMITED (11310020)
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) |
---|---|---|---|
10 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
10 Feb 2021 | AD01 | Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 10 February 2021 | |
05 Feb 2021 | AP03 | Appointment of Ms Sarah Cleaver as a secretary on 4 February 2021 | |
05 Feb 2021 | TM02 | Termination of appointment of Rjp Secretaries Limited as a secretary on 4 February 2021 | |
04 Feb 2021 | AP01 | Appointment of Mr Nicholas James Daley as a director on 4 February 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Hannah Sophie Colbran as a director on 4 February 2021 | |
04 Feb 2021 | PSC07 | Cessation of Hannah Sophie Colbran as a person with significant control on 4 February 2021 | |
08 Jul 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
13 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
17 Sep 2019 | AD01 | Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 17 September 2019 | |
07 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2019 | AD01 | Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 | |
12 Aug 2019 | CH04 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2018 | NEWINC |
Incorporation
|