CHIGWELL GRANGE MANAGEMENT LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type micro entity. 2023-12-22 View Report
Confirmation statement. Statement with updates. 2023-12-12 View Report
Accounts. Accounts type micro entity. 2023-01-10 View Report
Confirmation statement. Statement with updates. 2022-12-19 View Report
Persons with significant control. Notification of a person with significant control statement. 2022-12-06 View Report
Persons with significant control. Cessation date: 2021-10-25. Psc name: London Square Developments Limited. 2022-11-29 View Report
Officers. Appointment date: 2022-07-21. Officer name: Mr Mark Chahal Holden. 2022-07-22 View Report
Officers. Officer name: Mr Michael Alan Mercer. Appointment date: 2022-02-01. 2022-02-03 View Report
Capital. Capital cancellation shares. 2022-01-14 View Report
Capital. Capital return purchase own shares. 2022-01-09 View Report
Confirmation statement. Statement with updates. 2021-12-01 View Report
Confirmation statement. Statement with updates. 2021-11-30 View Report
Address. Old address: 1 York Road Uxbridge UB8 1RN England. New address: Suite 2, Elmhurst High Road London E18 2QS. Change date: 2021-11-08. 2021-11-08 View Report
Persons with significant control. Psc name: London Square Developments Limited. Change date: 2021-10-25. 2021-11-08 View Report
Officers. Officer name: Mark Stewart Evans. Termination date: 2021-10-25. 2021-11-08 View Report
Officers. Officer name: Scott Douglas Brown. Termination date: 2021-10-25. 2021-11-08 View Report
Officers. Officer name: London Square Developments Limited. Termination date: 2021-10-25. 2021-11-08 View Report
Accounts. Accounts type micro entity. 2021-10-13 View Report
Confirmation statement. Statement with updates. 2021-09-15 View Report
Officers. Appointment date: 2021-05-13. Officer name: Mr Qamar Ahmed. 2021-05-13 View Report
Officers. Appointment date: 2021-05-13. Officer name: Mr Nabeel Ahmed. 2021-05-13 View Report
Accounts. Accounts type micro entity. 2020-10-19 View Report
Confirmation statement. Statement with updates. 2020-09-24 View Report
Officers. Termination date: 2020-04-03. Officer name: Rebecca Susan Littler. 2020-04-03 View Report
Address. Change date: 2020-03-27. New address: 1 York Road Uxbridge UB8 1RN. Old address: Ranger House Walnut Tree Close Guildford Surrey GU1 4UL England. 2020-03-27 View Report
Officers. Appointment date: 2020-03-06. Officer name: Mr Mark Stewart Evans. 2020-03-06 View Report
Accounts. Accounts type dormant. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2019-09-13 View Report
Accounts. Accounts type dormant. 2018-12-05 View Report
Confirmation statement. Statement with no updates. 2018-09-17 View Report
Accounts. Accounts type dormant. 2017-12-07 View Report
Confirmation statement. Statement with no updates. 2017-09-29 View Report
Accounts. Accounts type dormant. 2017-02-16 View Report
Accounts. Change account reference date company previous shortened. 2016-11-25 View Report
Confirmation statement. Statement with updates. 2016-09-21 View Report
Officers. Officer name: London Square Developments Limited. Change date: 2016-08-11. 2016-08-11 View Report
Officers. Officer name: Miss Rebecca Susan Littler. Change date: 2016-08-11. 2016-08-11 View Report
Officers. Officer name: Mr Scott Douglas Brown. Change date: 2016-08-11. 2016-08-11 View Report
Accounts. Accounts type dormant. 2016-06-17 View Report
Address. Old address: Tempus Court Onslow Street Guildford Surrey GU1 4SS. New address: Ranger House Walnut Tree Close Guildford Surrey GU1 4UL. Change date: 2015-11-04. 2015-11-04 View Report
Annual return. With made up date full list shareholders. 2015-09-17 View Report
Accounts. Accounts type dormant. 2015-06-29 View Report
Officers. Termination date: 2015-01-20. Officer name: Patrick Joseph Byrne. 2015-06-19 View Report
Officers. Officer name: Cormac James Byrne. Termination date: 2015-01-20. 2015-06-19 View Report
Officers. Appointment date: 2015-06-10. Officer name: Rebecca Susan Littler. 2015-06-19 View Report
Officers. Officer name: Scott Douglas Brown. Appointment date: 2015-06-10. 2015-06-19 View Report
Officers. Officer name: London Square Developments Limited. Appointment date: 2015-01-20. 2015-06-08 View Report
Address. Change date: 2015-05-13. New address: Tempus Court Onslow Street Guildford Surrey GU1 4SS. Old address: Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB United Kingdom. 2015-05-13 View Report
Officers. Termination date: 2015-01-20. Officer name: Marie Byrne. 2015-05-13 View Report
Annual return. With made up date. 2014-10-24 View Report