1001 CHESTER ROAD MANAGEMENT COMPANY LIMITED - CROYDON


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

Description Filing date
Accounts. Accounts type micro entity. 2023-12-18 View Report
Confirmation statement. Statement with updates. 2023-11-17 View Report
Accounts. Accounts type micro entity. 2023-06-22 View Report
Officers. Change date: 2022-11-22. Officer name: Hml Hml Company Secretary Services. 2022-11-22 View Report
Confirmation statement. Statement with updates. 2022-11-22 View Report
Accounts. Accounts type micro entity. 2022-02-22 View Report
Confirmation statement. Statement with no updates. 2021-11-25 View Report
Accounts. Accounts type micro entity. 2021-06-09 View Report
Confirmation statement. Statement with updates. 2020-12-22 View Report
Accounts. Accounts type micro entity. 2020-05-06 View Report
Confirmation statement. Statement with updates. 2019-11-18 View Report
Accounts. Accounts type micro entity. 2019-06-25 View Report
Confirmation statement. Statement with updates. 2018-11-20 View Report
Accounts. Accounts type dormant. 2018-11-01 View Report
Accounts. Change account reference date company current shortened. 2018-06-21 View Report
Confirmation statement. Statement with updates. 2017-11-30 View Report
Accounts. Accounts type dormant. 2017-09-15 View Report
Confirmation statement. Statement with updates. 2016-11-22 View Report
Accounts. Accounts type dormant. 2016-10-26 View Report
Accounts. Accounts type dormant. 2015-12-11 View Report
Annual return. With made up date full list shareholders. 2015-11-23 View Report
Officers. Change date: 2015-11-11. Officer name: Philip Thomas Sharp. 2015-11-11 View Report
Officers. Officer name: Miss Rebecca Rosenberg. Change date: 2015-11-11. 2015-11-11 View Report
Officers. Change date: 2015-11-11. Officer name: Anthony Michael Ivory. 2015-11-11 View Report
Address. Change date: 2015-09-30. Old address: 4-6 Princess Street Knutsford Cheshire WA16 6DD. New address: 94 Park Lane Croydon Surrey CR0 1JB. 2015-09-30 View Report
Officers. Termination date: 2014-10-23. Officer name: Janet Catherine Howarth. 2015-01-08 View Report
Accounts. Accounts type dormant. 2014-12-19 View Report
Officers. Appointment date: 2014-10-23. Officer name: Miss Rebecca Rosenberg. 2014-11-26 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Officers. Termination date: 2013-11-15. Officer name: James Gerard Murphy. 2014-11-18 View Report
Officers. Change date: 2014-06-28. Officer name: Philip Thomas Sharp. 2014-06-28 View Report
Officers. Change date: 2014-06-28. Officer name: Anthony Michael Ivory. 2014-06-28 View Report
Officers. Officer name: Hml Hml Company Secretary Services. Change date: 2014-05-29. 2014-05-30 View Report
Officers. Change date: 2014-05-28. Officer name: Hml Guthrie. 2014-05-28 View Report
Officers. Officer name: Hml Guthrie. 2014-05-12 View Report
Officers. Officer name: The Guthrie Partnership Limited. 2014-05-12 View Report
Address. Change date: 2014-05-12. Old address: 1 Church Hill Knutsford Cheshire WA16 6DH. 2014-05-12 View Report
Accounts. Accounts type dormant. 2013-12-05 View Report
Annual return. With made up date full list shareholders. 2013-12-03 View Report
Officers. Officer name: Philip Thomas Sharp. 2013-10-01 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-11-20 View Report
Officers. Officer name: The Guthrie Partnership Limited. 2012-03-05 View Report
Officers. Officer name: Charles Guthrie. 2012-02-29 View Report
Annual return. With made up date full list shareholders. 2011-11-21 View Report
Officers. Officer name: Janet Catherine Howarth. Change date: 2011-09-13. 2011-09-14 View Report
Officers. Change date: 2011-09-13. Officer name: James Gerard Murphy. 2011-09-14 View Report
Accounts. Accounts type dormant. 2011-06-15 View Report
Officers. Officer name: Janet Catherine Howarth. 2011-01-27 View Report
Officers. Officer name: James Gerard Murphy. 2011-01-27 View Report