CELSEA PLACE (CHOLSEY) MANAGEMENT COMPANY LIMITED
Company number 11311157
- Company Overview for CELSEA PLACE (CHOLSEY) MANAGEMENT COMPANY LIMITED (11311157)
- Filing history for CELSEA PLACE (CHOLSEY) MANAGEMENT COMPANY LIMITED (11311157)
- People for CELSEA PLACE (CHOLSEY) MANAGEMENT COMPANY LIMITED (11311157)
- More for CELSEA PLACE (CHOLSEY) MANAGEMENT COMPANY LIMITED (11311157)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
18 Apr 2024 | AP01 | Appointment of Mrs Amy Jane Ingram as a director on 17 April 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
18 Apr 2024 | TM01 | Termination of appointment of Kimberly Willcock as a director on 20 April 2023 | |
09 Oct 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with updates | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
26 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
30 Sep 2021 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 30 September 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from 550 Oracle Parkway Thames Valley Park Drive Reading RG6 1PT England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 30 September 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
22 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
18 Mar 2021 | TM01 | Termination of appointment of Alistair Robertson as a director on 17 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Nicola Chapman as a director on 17 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Nick Laugharne as a director on 17 March 2021 | |
18 Mar 2021 | AP01 | Appointment of Ms Kimberly Willcock as a director on 17 March 2021 | |
18 Mar 2021 | AD01 | Registered office address changed from Linden House Linden Square Harefield Uxbridge UB9 6TQ United Kingdom to 550 Oracle Parkway Thames Valley Park Drive Reading RG6 1PT on 18 March 2021 | |
18 Mar 2021 | AP01 | Appointment of Mr Trevor Mark Wicks as a director on 17 March 2021 | |
01 Jul 2020 | PSC02 | Notification of Linden Limited as a person with significant control on 29 June 2020 | |
01 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 1 July 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
20 Feb 2020 | TM01 | Termination of appointment of Adrian Justin Sims as a director on 8 October 2019 | |
15 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates |