THE WHITE CHIMNEYS MANAGEMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 02275087 |
Category | |
Incorporated | 07 Jul 1988 |
Age | 35 years, 10 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 years, 9 months, 19 days |
SUMMARY
THE WHITE CHIMNEYS MANAGEMENT COMPANY LIMITED is an dissolved with number 02275087. It was incorporated 35 years, 10 months, 25 days ago, on 07 July 1988 and it was dissolved 4 years, 9 months, 19 days ago, on 13 August 2019. The company address is 14 Beaver Close, Crowborough, TN6 2NZ, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 13 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Appoint person director company with name date
Date: 06 Sep 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-11
Officer name: Mr William James Crabb
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Eustance
Termination date: 2017-07-11
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 26 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 23 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Change sail address company with old address new address
Date: 23 Jan 2015
Category: Address
Type: AD02
Old address: 5 Birling Road Tunbridge Wells Kent TN2 5LX United Kingdom
New address: 14 Beaver Close Crowborough East Sussex TN6 2NZ
Documents
Move registers to registered office company with new address
Date: 23 Jan 2015
Category: Address
Type: AD04
New address: C/O M a Brown 14 Beaver Close Crowborough East Sussex TN6 2NZ
Documents
Change person director company with change date
Date: 23 Jan 2015
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mervyn Alastair Hartwell Brown
Change date: 2012-03-31
Documents
Change person director company with change date
Date: 23 Jan 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-20
Officer name: Mr Samuel Audsley
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 23 Sep 2014
Action Date: 11 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-02-11
Officer name: Mrs Elizabeth Ann Gale
Documents
Appoint person secretary company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mervyn Alastair Hartwell Brown
Documents
Change registered office address company with date old address
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Address
Type: AD01
Old address: 5 Birling Road Tunbridge Wells Kent TN2 5LX
Change date: 2014-04-10
Documents
Termination secretary company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Burkinshaw Management Ltd
Documents
Annual return company with made up date no member list
Date: 21 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carole Browning
Documents
Annual return company with made up date no member list
Date: 05 Apr 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Audsley
Documents
Termination director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Moor
Documents
Annual return company with made up date no member list
Date: 23 Jan 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 25 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Patterson
Documents
Annual return company with made up date no member list
Date: 21 Jan 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 01 Mar 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Move registers to sail company
Date: 01 Mar 2010
Category: Address
Type: AD03
Documents
Appoint corporate secretary company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Burkinshaw Management Ltd
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victoria Moor
Change date: 2010-01-20
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Mervyn Alastair Hartwell Brown
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Angela Mary Simmonds
Documents
Termination director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Stephens
Documents
Termination secretary company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Burkinshaw Block Management
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Carole Alison Browning
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Mr Andrew Eustance
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/01/09
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed burkinshaw block management
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary daniel burkinshaw
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr andrew eustance
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/01/08
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 21/01/08 from: 1 vale road tunbridge wells kent TN1 1BS
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 02/04/07 from: 5 white chimneys crowborough hill crowborough east sussex TN6 2SE
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/01/07
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/01/06
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 16/01/06 from: 6 white chimneys crowborough hill crowborough east sussex TN6 2SE
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/01/05
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/01/04
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/01/03
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 01 Feb 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/01/02
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 30 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/01/01
Documents
Accounts with accounts type small
Date: 24 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 26 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/01/00
Documents
Accounts with accounts type small
Date: 19 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 27 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/01/99
Documents
Accounts with accounts type small
Date: 23 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 13 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 19 May 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 11 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 1998
Category: Address
Type: 287
Description: Registered office changed on 08/05/98 from: flat 3, white chimneys crowborough hill crowborough east sussex TN6 2SF
Documents
Some Companies
UNIT 10 80 LYTHAM ROAD,PRESTON,PR2 3AQ
Number: | 09964658 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10,EDINBURGH,EH4 2UL
Number: | SC620991 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OAK DRIVE,CARLISLE,CA6 4PD
Number: | 09567060 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON HOUSE,HIGHAM FERRERS,NN10 8BW
Number: | 10671000 |
Status: | ACTIVE |
Category: | Private Limited Company |
LJF INVESTMENT MANAGEMENT LIMITED
PRIESTLEY HOUSE,CHADWELL HEATH,RM6 4SN
Number: | 07496429 |
Status: | ACTIVE |
Category: | Private Limited Company |
THINK KITCHEN AND BATHROOM LIMITED
5 STANDARD WAY,NORTHALLERTON,DL6 2XE
Number: | 04438501 |
Status: | ACTIVE |
Category: | Private Limited Company |