CHARTERHOUSE COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02570064 |
Category | Private Limited Company |
Incorporated | 20 Dec 1990 |
Age | 33 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CHARTERHOUSE COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 02570064. It was incorporated 33 years, 5 months, 12 days ago, on 20 December 1990. The company address is 2 Chartland House 2 Chartland House, Leatherhead, KT22 7TE, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonya Dawn Downer
Termination date: 2023-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2023
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Appoint person director company with name date
Date: 03 Aug 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Joseph Kuszel
Appointment date: 2022-07-28
Documents
Appoint corporate secretary company with name date
Date: 01 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-05-01
Officer name: Hes Estate Management Limited
Documents
Termination secretary company with name termination date
Date: 01 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sonya Dawn Downer
Termination date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 01 May 2022
Action Date: 01 May 2022
Category: Address
Type: AD01
New address: 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE
Old address: 21 Town End Close Godalming GU7 1DG England
Change date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2022
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 08 Jan 2021
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 01 Jan 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 02 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-01
Officer name: Sonya Dawn Downer
Documents
Confirmation statement with updates
Date: 01 Jan 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Change person director company with change date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-14
Officer name: Sonya Dawn Downer
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 02 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-01
Officer name: Daniel Stevenson
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 05 Mar 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Margaret Murphy
Termination date: 2017-03-03
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Address
Type: AD01
Old address: 12 Town End Close Godalming Surrey GU7 1DG
New address: 21 Town End Close Godalming GU7 1DG
Change date: 2017-02-16
Documents
Appoint person secretary company with name date
Date: 16 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Sonya Dawn Downer
Appointment date: 2017-02-15
Documents
Termination secretary company with name termination date
Date: 16 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Margaret Murphy
Termination date: 2017-02-15
Documents
Confirmation statement with updates
Date: 02 Jan 2017
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 07 Feb 2016
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-05
Officer name: Mr Philip William Humphries
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Termination director company with name termination date
Date: 14 Jan 2016
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-30
Officer name: Ian Robert Taylor
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 06 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Taylor
Documents
Appoint person secretary company with name
Date: 23 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Susan Margaret Murphy
Documents
Change registered office address company with date old address
Date: 14 May 2013
Action Date: 14 May 2013
Category: Address
Type: AD01
Change date: 2013-05-14
Old address: 7 Town End Close Godalming Surrey GU7 1DG
Documents
Appoint person director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Susan Margaret Murphy
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2011
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-20
Officer name: Ian Robert Taylor
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Stevenson
Change date: 2009-12-20
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sonya Dawn Downer
Change date: 2009-12-20
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/04; change of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/03; change of members
Documents
Legacy
Date: 08 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/01; change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/00; change of members
Documents
Accounts with accounts type small
Date: 25 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/99; full list of members
Documents
Legacy
Date: 17 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 28 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/98; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 03 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/97; no change of members
Documents
Accounts with accounts type small
Date: 31 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/96; full list of members
Documents
Legacy
Date: 12 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 12/03/97 from: 15 town end close godalming surrey GU7 1DG
Documents
Accounts with accounts type full
Date: 30 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type full
Date: 07 Jul 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 14 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/95; full list of members
Documents
Legacy
Date: 26 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/94; full list of members
Documents
Accounts with accounts type small
Date: 25 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 15 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Jun 1994
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 23/06/94 from: 51 quarry street guildford surrey GI1 3UA
Documents
Legacy
Date: 23 Feb 1994
Category: Annual-return
Type: 363b
Description: Return made up to 20/12/93; full list of members
Documents
Accounts with accounts type small
Date: 07 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Some Companies
THE SPLASH,HARTFIELD,TN7 4ES
Number: | 05918663 |
Status: | ACTIVE |
Category: | Private Limited Company |
505 GREAT WESTERN ROAD,GLASGOW,G12 8HN
Number: | SC486441 |
Status: | ACTIVE |
Category: | Private Limited Company |
O'DONNELL STEEL STRUCTURES LIMITED
16 BOND STREET,WEST YORKSHIRE,WF1 2QP
Number: | 05861868 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MEADOW HILL,NEW MALDEN,KT3 5RQ
Number: | 10700859 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMNEY GRANGE MANAGEMENT COMPANY LIMITED
ROMNEY GRANGE,AMBLESIDE,LA22 0HD
Number: | 02280546 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9, THE FOUNDRY,SALFORD,M5 3LW
Number: | 11393173 |
Status: | ACTIVE |
Category: | Private Limited Company |