CHATSWORTH GARDENS (ERDINGTON) MANAGEMENT COMPANY LIMITED

A5 Optimum Business Park A5 Optimum Business Park, Swadlincote, DE11 0WT, England
StatusACTIVE
Company No.04959436
Category
Incorporated11 Nov 2003
Age20 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

CHATSWORTH GARDENS (ERDINGTON) MANAGEMENT COMPANY LIMITED is an active with number 04959436. It was incorporated 20 years, 6 months, 6 days ago, on 11 November 2003. The company address is A5 Optimum Business Park A5 Optimum Business Park, Swadlincote, DE11 0WT, England.



Company Fillings

Accounts with accounts type dormant

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Appoint corporate director company with name date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-06-10

Officer name: Ground Solutions Uk Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2020

Action Date: 24 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Abbott

Termination date: 2020-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2019

Action Date: 14 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-14

Officer name: Mr Ian David Allen

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-30

Officer name: Mr Francis Abbott

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-30

Officer name: Miss Kanese Da Costa

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-04-01

Officer name: Ground Solutions Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-01

New address: A5 Optimum Business Park Optimum Road Swadlincote DE11 0WT

Old address: C/O Ground Solutions Uk Ltd 7 Rink Drive Swadlincote DE11 8JL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Old address: C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England

New address: C/O Ground Solutions Uk Ltd 7 Rink Drive Swadlincote DE11 8JL

Change date: 2019-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Firstport Secretarial Limited

Termination date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-22

Officer name: Miss Kanese Da Costa

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-17

Officer name: Trevor Hanley Ellis

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Feb 2016

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-11-06

Officer name: Peverel Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Old address: C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX

Change date: 2016-02-04

New address: C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Appoint corporate secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Peverel Secretarial Limited

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Om Property Management Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Address

Type: AD01

Old address: Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR

Change date: 2011-06-16

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Williams

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Abbott

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Hanley Ellis

Documents

View document PDF

Termination secretary company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Harrison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Om Property Management Limited

Documents

View document PDF

Termination secretary company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: County Estate Management Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2010

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2009

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean Ann Williams

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: County Estate Management Secretarial Services Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jeremy harrison

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/11/08

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael charlesworth

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john clarke

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 12/08/2008 from 79 new cavendish street london W1W 6XB

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/11/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/11/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/11/05

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 18/11/05 from: crown letting & management 7 grove road redland bristol BS6 6UJ

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/11/04

Documents

View document PDF

Incorporation company

Date: 11 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D W TREE SERVICES LIMITED

425 WAKEFIELD ROAD,HUDDERSFIELD,HD8 8QD

Number:05194157
Status:ACTIVE
Category:Private Limited Company

DISPERSION TECHNOLOGY LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:10981918
Status:ACTIVE
Category:Private Limited Company

GENUINE SMILE LTD

FLAT 15 RIVERVIEW HEIGHTS,LONDON,SE18 3DZ

Number:08875569
Status:ACTIVE
Category:Private Limited Company

SGN MIDCO LIMITED

ST LAWRENCE HOUSE,HORLEY,RH6 9HJ

Number:11050000
Status:ACTIVE
Category:Private Limited Company
Number:02724077
Status:ACTIVE
Category:Private Limited Company

SUN CATERING LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:09576116
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