Advanced company searchLink opens in new window

CHESTNUT GRANGE MANAGEMENT COMPANY LIMITED

Company number NI622913

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)
12 Sep 2024 AP01 Appointment of Mr Patrick James Mcveigh as a director on 1 September 2024
21 Jul 2024 TM01 Termination of appointment of Andrew Knox Bassett as a director on 21 July 2024
21 Jul 2024 TM02 Termination of appointment of Andrew Bassett as a secretary on 21 July 2024
21 Jul 2024 AD01 Registered office address changed from 116 116 Tandragee Road Markethill Armagh BT60 1TT Northern Ireland to 1 Kildare Street Newry BT34 1DQ on 21 July 2024
18 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 30 April 2023
01 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
09 Jan 2023 AA Micro company accounts made up to 30 April 2022
18 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
25 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
03 Nov 2020 AA Accounts for a dormant company made up to 30 April 2020
02 Nov 2020 AA01 Previous accounting period extended from 28 February 2020 to 30 April 2020
25 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
27 Nov 2019 AP01 Appointment of Mr Andrew Knox Bassett as a director on 25 November 2019
27 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
13 Nov 2019 AD01 Registered office address changed from 143 Royal Avenue Belfast BT1 1FH Northern Ireland to 116 116 Tandragee Road Markethill Armagh BT60 1TT on 13 November 2019
12 Nov 2019 AP03 Appointment of Mr Andrew Bassett as a secretary on 1 November 2019
30 Oct 2019 TM02 Termination of appointment of Charles White Ltd as a secretary on 30 October 2019
30 Oct 2019 TM01 Termination of appointment of Ian James Maccorkell as a director on 30 October 2019
24 Jun 2019 AP04 Appointment of Charles White Ltd as a secretary on 24 June 2019
24 Jun 2019 PSC08 Notification of a person with significant control statement
17 Jun 2019 AD01 Registered office address changed from Garvey Studios 8-10 Longstone Street Lisburn County Antrim BT28 1TP to 143 Royal Avenue Belfast BT1 1FH on 17 June 2019
11 Jun 2019 PSC07 Cessation of Ian James Maccorkell as a person with significant control on 5 June 2019
11 Jun 2019 PSC07 Cessation of Cheryl Victoria Jenkins as a person with significant control on 5 June 2019