CHESTER HOUSE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02587293 |
Category | Private Limited Company |
Incorporated | 01 Mar 1991 |
Age | 33 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CHESTER HOUSE MANAGEMENT LIMITED is an active private limited company with number 02587293. It was incorporated 33 years, 3 months, 14 days ago, on 01 March 1991. The company address is 2 Chester House 2 Chester House, London, SE11 6BY.
Company Fillings
Accounts with accounts type dormant
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type dormant
Date: 06 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type dormant
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 27 Oct 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Appoint person director company with name date
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fedor Konev
Appointment date: 2021-09-21
Documents
Termination director company with name termination date
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-21
Officer name: Maria Isabel Pearce
Documents
Accounts with accounts type dormant
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type dormant
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Appoint person director company with name date
Date: 25 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Benyon Thomas Kemp
Appointment date: 2019-03-15
Documents
Termination director company with name termination date
Date: 25 Mar 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Betty Irene Severn
Termination date: 2019-03-12
Documents
Accounts with accounts type dormant
Date: 16 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type dormant
Date: 02 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Appoint person director company with name date
Date: 24 Sep 2017
Action Date: 17 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maria Isabel Pearce
Appointment date: 2017-09-17
Documents
Accounts with accounts type dormant
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type dormant
Date: 28 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Address
Type: AD01
New address: 2 Chester House 231 Kennington Road London SE11 6BY
Old address: 4 Chester House 231 Kennington Road London SE11 6BY
Change date: 2015-09-29
Documents
Accounts with accounts type dormant
Date: 18 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts amended with made up date
Date: 20 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type dormant
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 09 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 07 Dec 2011
Action Date: 07 Dec 2011
Category: Address
Type: AD01
Old address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH
Change date: 2011-12-07
Documents
Termination secretary company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Burnand
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type dormant
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Change person director company with change date
Date: 30 Oct 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-22
Officer name: Betty Irene Severn
Documents
Change person director company with change date
Date: 30 Oct 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-22
Officer name: Mark Anthony Johnstone
Documents
Change person director company with change date
Date: 30 Oct 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-22
Officer name: Andrew Collingridge
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Accounts with accounts type dormant
Date: 02 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type dormant
Date: 31 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/08; full list of members
Documents
Legacy
Date: 20 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 20/11/2008 from suite 4 thamesbourne lodge station road bourne end buckinghamshire SL8 5QH
Documents
Legacy
Date: 20 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/07; full list of members
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 14 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type dormant
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/05; full list of members
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/04; full list of members
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 09 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 29/07/04 from: 22 clifton road little venice london W9 1ST
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Apr 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/00; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 29 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 17 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 17 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/99; full list of members
Documents
Legacy
Date: 15 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/98; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 07 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/97; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Apr 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 20 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/96; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 11 Feb 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 22/09/95; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 14 Oct 1994
Category: Annual-return
Type: 363x
Description: Return made up to 22/09/94; change of members
Documents
Legacy
Date: 06 Sep 1994
Category: Address
Type: 287
Description: Registered office changed on 06/09/94 from: chester house 231 kennington road london SE11 6BY
Documents
Legacy
Date: 06 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 06 Sep 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Sep 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 25 May 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 11 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/93; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jul 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 12 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 12 Oct 1992
Category: Annual-return
Type: 363b
Description: Return made up to 22/09/92; full list of members
Documents
Accounts with accounts type dormant
Date: 26 May 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Resolution
Date: 15 May 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/91; full list of members
Documents
Some Companies
THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA
Number: | 06101768 |
Status: | ACTIVE |
Category: | Private Limited Company |
EK CONSULTANCY SERVICES LIMITED
18 ADAMS CLOSE,POOLE,BH15 4FF
Number: | 10701192 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITHE HOUSE C/O BARRETT CO,CROWTHORNE,RG45 6LZ
Number: | 09771301 |
Status: | ACTIVE |
Category: | Private Limited Company |
4C HOLYWELL WAY,STAINES-UPON-THAMES,TW19 7SH
Number: | 11818124 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD POUND HOUSE THE CROFT,OXFORD,OX3 9BT
Number: | 08978797 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE017253 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |