TERMHOUSE (CHESSINGTON COURT) MANAGEMENT LIMITED

103 High Street 103 High Street, Herts, EN8 7AN
StatusACTIVE
Company No.01289242
Category
Incorporated03 Dec 1976
Age47 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

TERMHOUSE (CHESSINGTON COURT) MANAGEMENT LIMITED is an active with number 01289242. It was incorporated 47 years, 5 months, 20 days ago, on 03 December 1976. The company address is 103 High Street 103 High Street, Herts, EN8 7AN.



Company Fillings

Accounts with accounts type small

Date: 02 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Alan Tinger

Termination date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rita Hilary Lasky

Termination date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jun 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-23

Officer name: Mr Bernard Joseph Phillips

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Leonard Klahr

Termination date: 2023-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Leonard Klahr

Termination date: 2023-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-05

Officer name: Mr Khosrow Zadmehr

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ann Veronica Zadmehr

Appointment date: 2020-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-05

Officer name: Mr Bernard Joseph Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Iving Phillips

Appointment date: 2020-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 12 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-12

Officer name: Morley Lionel Bowman Franks

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jeremy Goodman

Termination date: 2020-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-16

Officer name: Mr Morley Lionel Bowman Franks

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khosrow Zadmehr

Termination date: 2018-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-13

Officer name: Michael George Hart

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Khosrow Zadmehr

Appointment date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2015

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-09

Officer name: Ms Adrienne Hilary Phillips

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Resolution

Date: 29 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 25 Jul 2013

Category: Miscellaneous

Type: MISC

Description: SH10 processed as a resolution for this company in error. It has now been removed and entered on correct company: 06476348 cilbon LIMITED

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jul 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-27

Officer name: Mr. David Goodman

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Goodman

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Falk

Documents

View document PDF

Termination director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Falk

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David De Haas

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Felsenstein

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Alan Tinger

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jun 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doreen Barnett

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jun 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Doreen Barnett

Change date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Leonard Klahr

Change date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-24

Officer name: Rita Hilary Lasky

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-24

Officer name: Denis Felsenstein

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Hart

Change date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-24

Officer name: Benjamin Falk

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Philip De Haas

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Kaye

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david vaughan

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/04/09

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / anthony klahr / 24/04/2009

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/04/08

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jack hirsch

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed benjamin falk

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan kaye

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/04/07

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/06; amending return

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/06

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/05

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/04

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 31 May 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/03

Documents

View document PDF

Legacy

Date: 31 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 31 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/02

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/04/00

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CIPHERME TECHNOLOGY LTD

11 ROSEMONT ROAD,LONDON,NW3 6NG

Number:11078168
Status:ACTIVE
Category:Private Limited Company

NEXT DOOR SOLUTIONS LTD

1 CENTENARY WAY,SALFORD,M50 1RF

Number:11898476
Status:ACTIVE
Category:Private Limited Company

PANSE AB

BRANCH REGISTRATION,,

Number:FC032080
Status:ACTIVE
Category:Other company type

PLY SERVICES LIMITED

17 THE OAKLANDS,TENBURY WELLS,WR15 8FB

Number:08359177
Status:ACTIVE
Category:Private Limited Company

RADIANT SUNLIGHT LIMITED

299 AYLSHAM ROAD,NORFOLK,NR3 2RY

Number:11174175
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TAYLOR & HENDERSON LLP

51 HAMILTON STREET,SALTCOATS,KA21 5DX

Number:SO306021
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source