CHENE COLLINE COURT MANAGEMENT COMPANY LIMITED

69 Victoria Road, Surbiton, KT6 4NX, Surrey, United Kingdom
StatusACTIVE
Company No.03227589
Category
Incorporated22 Jul 1996
Age27 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

CHENE COLLINE COURT MANAGEMENT COMPANY LIMITED is an active with number 03227589. It was incorporated 27 years, 10 months, 27 days ago, on 22 July 1996. The company address is 69 Victoria Road, Surbiton, KT6 4NX, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-11

Officer name: Andrew James Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 May 2021

Action Date: 08 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-08

Officer name: Mr. Robert Douglas Spencer Heald

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2021

Action Date: 01 Jan 2021

Category: Address

Type: AD01

New address: 69 Victoria Road Surbiton Surrey KT6 4NX

Change date: 2021-01-01

Old address: 69 Victoria Road Surbiton Surrey KT6 4NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Robert Martin

Termination date: 2020-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-24

Officer name: Andrew James Martin

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Douglas Spencer Heald

Change date: 2019-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-05

Officer name: Thomas Nicholas Gildersleeve Colman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Douglas Spencer Heald

Change date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 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: 25 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Douglas Spencer Heald

Change date: 2016-07-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jul 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Douglas Spencer Heald

Documents

View document PDF

Termination secretary company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Kott

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 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 no member list

Date: 24 Jul 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Martin

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jul 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 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 no member list

Date: 26 Jul 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/07/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/07/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/07/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/07/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/07/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 17/01/05 from: oak house 5 woodend park cobham surrey KT11 3BX

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/07/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/07/03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/07/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/07/01

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/07/00

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 24/02/00 from: 80 milton road hampton middlesex TW12 2BW

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/07/99

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/07/98

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/07/97

Documents

View document PDF

Legacy

Date: 15 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 15/07/97 from: crown house church road claygate esher surrey KT10 0LP

Documents

View document PDF

Legacy

Date: 27 May 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/97 to 31/12/97

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 25/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 24 Oct 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chene coline court management co mpany LIMITED\certificate issued on 15/10/96

Documents

View document PDF

Incorporation company

Date: 22 Jul 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBAS BROTHERS LIMITED

187-189 RADFORD ROAD,NOTTINGHAM,NG7 5GT

Number:09463712
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BISON ASSIST LIMITED

UNIT 17,LEEDS,LS12 6AJ

Number:07448778
Status:ACTIVE
Category:Private Limited Company

MATTHEW CALVIN LIMITED

67 NEWLAND STREET,WITHAM,CM8 1AA

Number:09243106
Status:ACTIVE
Category:Private Limited Company
Number:08818161
Status:ACTIVE
Category:Private Limited Company

ROADNIGHT TAYLOR LTD

THE OLD TANNERY,WOODSTOCK,OX20 1JL

Number:08753754
Status:ACTIVE
Category:Private Limited Company

THE PET EXPERIENCE LTD

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:07089661
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