CHATSWORTH PARK (WINNERSH) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05313881 |
Category | |
Incorporated | 15 Dec 2004 |
Age | 19 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CHATSWORTH PARK (WINNERSH) MANAGEMENT COMPANY LIMITED is an active with number 05313881. It was incorporated 19 years, 5 months, 17 days ago, on 15 December 2004. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Change corporate director company with change date
Date: 08 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Fairfield Company Secretaries Limited
Change date: 2023-12-07
Documents
Change corporate secretary company with change date
Date: 08 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-12-07
Officer name: Fairfield Company Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Termination director company with name termination date
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-05
Officer name: Felix Robert Keen
Documents
Appoint person director company with name date
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-05
Officer name: Mrs Philippa Flanegan
Documents
Accounts with accounts type dormant
Date: 18 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Change corporate secretary company with change date
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-09-01
Officer name: Fairfield Company Secretaries Limited
Documents
Change corporate director company with change date
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Fairfield Company Secretaries Limited
Change date: 2021-09-01
Documents
Accounts with accounts type dormant
Date: 26 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-06
Officer name: Craig Christian Hulbert
Documents
Appoint person director company with name date
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Felix Robert Keen
Appointment date: 2021-07-06
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-08
Old address: The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU
New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type dormant
Date: 09 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Christian Hulbert
Change date: 2020-08-04
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type dormant
Date: 02 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Martin Povey
Termination date: 2019-03-19
Documents
Termination director company with name termination date
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chamonix Estates Limited
Termination date: 2019-03-19
Documents
Appoint corporate director company with name date
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2019-03-19
Officer name: Fairfield Company Secretaries Limited
Documents
Appoint person director company with name date
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Christian Hulbert
Appointment date: 2019-03-19
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type dormant
Date: 23 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type dormant
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type dormant
Date: 11 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 11 Jan 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type dormant
Date: 20 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 19 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type dormant
Date: 03 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 17 Dec 2013
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type dormant
Date: 22 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 17 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Change person director company with change date
Date: 03 Sep 2012
Action Date: 03 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-03
Officer name: Mr Adrian Martin Povey
Documents
Accounts with accounts type dormant
Date: 15 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 16 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 24 Dec 2010
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Appoint person director company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Martin Povey
Documents
Termination director company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fairfield Company Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 25 Jan 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change corporate secretary company with change date
Date: 25 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-15
Officer name: Fairfield Company Secretaries Limited
Documents
Change corporate director company with change date
Date: 25 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Chamonix Estates Limited
Change date: 2009-12-15
Documents
Change corporate director company with change date
Date: 25 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-12-15
Officer name: Fairfield Company Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/12/08
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hertford company secretaries LIMITED
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed chamonix estates LIMITED
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed fairfield company secretaries LIMITED
Documents
Legacy
Date: 18 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 18/07/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director cpm asset management LIMITED
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hertford company secretaries LIMITED
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed hertford company secretaries LIMITED logged form
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed cpm asset management LIMITED logged form
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed hertford company secretaries LIMITED logged form
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed cpm asset management LIMITED
Documents
Legacy
Date: 05 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 05/06/2008 from the maltings hyde hall farm sandon hertfordshire SG9 0RU
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed hertford company secretaries LIMITED
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director fairfield company secretaries LIMITED
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director chamonix estates LIMITED
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary fairfield company secretaries LIMITED
Documents
Legacy
Date: 04 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 04/06/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed fairfield company secretaries LIMITED
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed chamonix estates LIMITED
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director cpm asset management LIMITED
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hertford company secretaries LIMITED
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/12/07
Documents
Legacy
Date: 07 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 07/01/08 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
Documents
Accounts with accounts type full
Date: 05 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/12/06
Documents
Accounts with accounts type full
Date: 21 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/12/05
Documents
Resolution
Date: 30 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
25 LYNN CLOSE,BEDFORD,MK42 9YP
Number: | 06912165 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 NORTHUMBERLAND STREET,,EH3 6JJ
Number: | SC090936 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESHIRE AND DISTRICT PROPERTY COMPANY LTD
2ND FLOOR, 1 ASHLEY ROAD,CHESHIRE,WA14 2DT
Number: | 00532235 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 GILBERT STREET,LONDON,W1K 5EJ
Number: | 11758229 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALT WAREHOUSE,SOWERBY BRIDGE,HX6 2AG
Number: | 11787514 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 06515674 |
Status: | ACTIVE |
Category: | Private Limited Company |