CHANDLERS COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED - UPHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-24 View Report
Accounts. Accounts type dormant. 2023-03-30 View Report
Officers. Officer name: Philip Robert Barker. Termination date: 2022-09-22. 2022-10-18 View Report
Confirmation statement. Statement with no updates. 2022-08-12 View Report
Accounts. Accounts type dormant. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2021-07-25 View Report
Accounts. Accounts type dormant. 2021-06-29 View Report
Address. New address: C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ. Change date: 2021-02-20. Old address: C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD. 2021-02-20 View Report
Confirmation statement. Statement with no updates. 2020-09-04 View Report
Accounts. Accounts type dormant. 2020-03-30 View Report
Confirmation statement. Statement with no updates. 2019-07-26 View Report
Officers. Officer name: Davide Zilli. Termination date: 2019-04-29. 2019-05-29 View Report
Officers. Officer name: Mr Mark Peter Bolton Day. Appointment date: 2018-11-13. 2018-11-26 View Report
Officers. Officer name: Mr Gary James Oliver. Appointment date: 2018-11-14. 2018-11-16 View Report
Officers. Appointment date: 2018-11-14. Officer name: Mr Philip Robert Barker. 2018-11-15 View Report
Accounts. Accounts type dormant. 2018-10-19 View Report
Officers. Appointment date: 2018-07-27. Officer name: Gh Property Management Services Limited. 2018-07-27 View Report
Officers. Termination date: 2018-07-27. Officer name: Liam O'sullivan. 2018-07-27 View Report
Confirmation statement. Statement with no updates. 2018-07-25 View Report
Accounts. Accounts type dormant. 2017-09-08 View Report
Confirmation statement. Statement with no updates. 2017-07-30 View Report
Accounts. Accounts type dormant. 2016-10-07 View Report
Confirmation statement. Statement with updates. 2016-08-07 View Report
Accounts. Accounts type total exemption full. 2016-01-27 View Report
Annual return. With made up date no member list. 2015-08-03 View Report
Address. Old address: C/O Gh Property Management Services Limited Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD. Change date: 2015-08-03. New address: C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD. 2015-08-03 View Report
Officers. Officer name: James William Bradley Budden. Termination date: 2015-03-01. 2015-03-15 View Report
Officers. Termination date: 2015-03-01. Officer name: Scott Fitzgerald. 2015-03-15 View Report
Accounts. Accounts type total exemption full. 2015-01-29 View Report
Officers. Officer name: Mr. Davide Zilli. Appointment date: 2014-11-30. 2014-12-06 View Report
Annual return. With made up date no member list. 2014-08-03 View Report
Accounts. Accounts type total exemption full. 2014-03-28 View Report
Annual return. With made up date no member list. 2013-07-31 View Report
Accounts. Accounts type total exemption full. 2013-03-21 View Report
Annual return. With made up date no member list. 2012-07-30 View Report
Address. Old address: Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England. Change date: 2012-07-20. 2012-07-20 View Report
Officers. Officer name: Mr. Liam O'sullivan. 2012-07-20 View Report
Address. Change date: 2012-06-28. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England. 2012-06-28 View Report
Officers. Officer name: Cosec Management Services Iimited. 2012-06-28 View Report
Address. Change date: 2012-02-09. Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS. 2012-02-09 View Report
Accounts. Accounts type total exemption small. 2012-01-27 View Report
Annual return. With made up date no member list. 2011-08-02 View Report
Accounts. Accounts type total exemption small. 2011-02-23 View Report
Officers. Officer name: Scott Fitzgerald. 2010-11-03 View Report
Officers. Change date: 2010-10-28. Officer name: Cosec Management Services Imited. 2010-10-28 View Report
Officers. Officer name: James William Bradley Budden. 2010-10-28 View Report
Officers. Officer name: Srdjan Perovic. 2010-09-10 View Report
Annual return. With made up date no member list. 2010-08-20 View Report
Accounts. Accounts type total exemption small. 2010-04-19 View Report
Officers. Description: Appointment terminated director mireille nicholson. 2009-09-30 View Report