CHATSWORTH COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED

Chequers House Chequers House, Stevenage, SG1 3LL, Hertfordshire, England
StatusACTIVE
Company No.02279465
CategoryPrivate Limited Company
Incorporated22 Jul 1988
Age35 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

CHATSWORTH COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED is an active private limited company with number 02279465. It was incorporated 35 years, 10 months, 28 days ago, on 22 July 1988. The company address is Chequers House Chequers House, Stevenage, SG1 3LL, Hertfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Jan 2023

Action Date: 14 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-01-14

Officer name: Red Brick Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-13

Officer name: Rumball Sedgwick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

New address: Chequers House 162 High Street Stevenage Hertfordshire SG1 3LL

Change date: 2023-01-16

Old address: Abbotts House Lower High Street Watford WD17 2FF

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mc Farlane

Termination date: 2022-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kemp

Termination date: 2022-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Rachel Jane Glynn

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-24

Officer name: Mr Richard Rutty

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Kemp

Appointment date: 2019-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-09

Officer name: Mr Andrew Philip Lucas

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-25

Officer name: Alan Mc Farlane

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Eacope

Change date: 2017-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Jane Glynn

Change date: 2017-01-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rumball Sedgwick

Appointment date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Buckenham

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Address

Type: AD01

Old address: 58 Saint Peters Street St Albans Hertfordshire AL1 3HG

Change date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: Alan Mc Farlane

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Jane Glynn

Change date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: Laura Rose Buckenham

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-05

Officer name: David Eacope

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert dracup

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/03; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/02; no change of members

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 07/10/02 from: 98 hornchurch road hornchurch essex RM11 1JS

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/01; full list of members; amend

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/00; no change of members

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/96; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/95; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 1995

Category: Address

Type: 287

Description: Registered office changed on 12/07/95 from: suit 9 esser house station road upminster essex RM142SJ

Documents

View document PDF

Legacy

Date: 16 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 31/03/95 from: 11 chatsworth court stanhope road st albans herts AL1 5BA

Documents

View document PDF

Legacy

Date: 31 Mar 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 1995

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/94; change of members

Documents

View document PDF


Some Companies

CCP MIDCO LIMITED

C/O RFIB,LONDON,EC3V 0AF

Number:09517859
Status:ACTIVE
Category:Private Limited Company

DUNCAN MCKENZIE CONSULTING LTD

10 HEYCROFT WAY,CHELMSFORD,CM2 8JG

Number:10017794
Status:ACTIVE
Category:Private Limited Company

HGV EXPERT LTD

155 STURDEE ROAD,LEICESTER,LE2 9EE

Number:11353139
Status:ACTIVE
Category:Private Limited Company

MEDIATRONICS CONSULTING LIMITED

4 HARTWITH DRIVE,HARROGATE,HG3 2UY

Number:07475267
Status:ACTIVE
Category:Private Limited Company

QUALITY SUBS LIMITED

38 NELSON ROAD,BIRMINGHAM,B6 6HG

Number:10497363
Status:ACTIVE
Category:Private Limited Company

THREESIXTY AGENCY LTD

EBENEZER HOUSE,NEWCASTLE-UNDER-LYME,ST5 2BE

Number:10210829
Status:ACTIVE
Category:Private Limited Company

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