25-41 HENRIETTA CHASE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05443620 |
Category | |
Incorporated | 05 May 2005 |
Age | 19 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
25-41 HENRIETTA CHASE MANAGEMENT LIMITED is an active with number 05443620. It was incorporated 19 years, 24 days ago, on 05 May 2005. The company address is 608, The Bridge 334 Queenstown Road, London, SW11 8NP, England.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Accounts with accounts type dormant
Date: 04 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Accounts with accounts type dormant
Date: 04 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Change person director company with change date
Date: 20 Mar 2022
Action Date: 20 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Anthony Francis Burns
Change date: 2022-03-20
Documents
Appoint person director company with name date
Date: 20 Mar 2022
Action Date: 20 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Balaji Pasupathy
Appointment date: 2022-03-20
Documents
Appoint person director company with name date
Date: 20 Mar 2022
Action Date: 20 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Eva Rumsey
Appointment date: 2022-03-20
Documents
Appoint person director company with name date
Date: 20 Mar 2022
Action Date: 20 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Frances Janet Paulding
Appointment date: 2022-03-20
Documents
Accounts with accounts type dormant
Date: 18 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type dormant
Date: 21 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type dormant
Date: 08 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type dormant
Date: 16 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 06 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Appoint person director company with name date
Date: 27 Mar 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-26
Officer name: Mrs Jackie Edwardes
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-27
New address: 608, the Bridge 334 Queenstown Road London SW11 8NP
Old address: 608, the Bridge 608 the Bridge 3345 Queenstown Road London SW11 8NP United Kingdom
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2018
Action Date: 25 Mar 2018
Category: Address
Type: AD01
New address: 608, the Bridge 608 the Bridge 3345 Queenstown Road London SW11 8NP
Change date: 2018-03-25
Old address: 608 the Bridge 334 Queenstown Road London SW8 4NP
Documents
Termination director company with name termination date
Date: 02 Sep 2017
Action Date: 28 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James Davis
Termination date: 2017-08-28
Documents
Accounts with accounts type dormant
Date: 17 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Davis
Change date: 2017-05-19
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type dormant
Date: 28 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 10 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Change person director company with change date
Date: 10 May 2016
Action Date: 25 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-25
Officer name: Mr Christopher James Davis
Documents
Accounts with accounts type dormant
Date: 07 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 10 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type dormant
Date: 09 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 16 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Change person director company with change date
Date: 16 May 2014
Action Date: 24 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guiseppe Fulgoni
Change date: 2014-04-24
Documents
Change registered office address company with date old address
Date: 11 Jun 2013
Action Date: 11 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-11
Old address: 7 Mccarthy Court Banbury Street London SW11 3ES
Documents
Accounts with accounts type dormant
Date: 04 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 16 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Change person director company with change date
Date: 16 May 2013
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-30
Officer name: Mr Guiseppe Fulgoni
Documents
Change person director company with change date
Date: 16 May 2013
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-30
Officer name: Mr Christopher James Davis
Documents
Accounts with accounts type dormant
Date: 11 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 08 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Change person director company with change date
Date: 08 May 2012
Action Date: 25 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-25
Officer name: Patrick Anthony Francis Burns
Documents
Change person secretary company with change date
Date: 06 May 2012
Action Date: 25 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Tony Sweeney
Change date: 2012-01-25
Documents
Appoint person director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guiseppe Fulgoni
Documents
Appoint person director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guiseppe Fulgoni
Documents
Change person director company with change date
Date: 25 Jul 2011
Action Date: 20 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-20
Officer name: Patrick Anthony Francis Burns
Documents
Change registered office address company with date old address
Date: 25 Jul 2011
Action Date: 25 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-25
Old address: 37 Henrietta Chase St Mary's Island Chatham Kent ME4 3SZ England
Documents
Accounts with accounts type dormant
Date: 12 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 11 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Change person director company with change date
Date: 11 May 2011
Action Date: 11 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher James Davis
Change date: 2011-05-11
Documents
Change person secretary company with change date
Date: 11 May 2011
Action Date: 11 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-11
Officer name: Tony Sweeney
Documents
Accounts with accounts type dormant
Date: 12 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date
Date: 19 May 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Accounts with accounts type dormant
Date: 24 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/05/09
Documents
Legacy
Date: 26 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 26/08/2008 from, countryside house the drive, great warley, brentwood, essex, CM13 3AT
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham cherry
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher broster
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed tony sweeney
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed christopher james davis
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed patrick burns
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary gary shillinglaw
Documents
Accounts with accounts type small
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/05/08
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/05/07
Documents
Accounts with accounts type dormant
Date: 09 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Resolution
Date: 18 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/05/06
Documents
Resolution
Date: 11 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/06 to 30/09/06
Documents
Legacy
Date: 11 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 11/10/05 from: countryside house, the drive, warley, brentwood, CM13 3AT
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
197 LOWER CLAPTON ROAD,LONDON,E5 8EG
Number: | 07381659 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARREN MARK HORTON CAR RECYCLING LIMITED
69 FAIRLIE CRESCENT,BIRMINGHAM,B38 8DX
Number: | 11616833 |
Status: | ACTIVE |
Category: | Private Limited Company |
317 HORN LANE,LONDON,W3 0BU
Number: | 08082360 |
Status: | ACTIVE |
Category: | Private Limited Company |
36-38 HIGH STREET,COALVILLE,LE67 3ED
Number: | 09555539 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOSMORE END COTTAGE HITCHIN ROAD,HITCHIN,SG4 7QH
Number: | 11171045 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ALL ENGLAND LAWN TENNIS GROUND PLC
CHURCH ROAD,LONDON,SW19 5AE
Number: | 00168491 |
Status: | ACTIVE |
Category: | Public Limited Company |