NO. 1 CHEVELEY ROAD MANAGEMENT COMPANY LIMITED

Tennyson House Tennyson House, Cambridge, CB4 0WZ, Cambridgeshire, England
StatusACTIVE
Company No.05555618
Category
Incorporated06 Sep 2005
Age18 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

NO. 1 CHEVELEY ROAD MANAGEMENT COMPANY LIMITED is an active with number 05555618. It was incorporated 18 years, 8 months, 27 days ago, on 06 September 2005. The company address is Tennyson House Tennyson House, Cambridge, CB4 0WZ, Cambridgeshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Charles Kingsbury

Appointment date: 2023-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Charles Kingsbury

Appointment date: 2023-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Murphy

Termination date: 2023-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Murphy

Termination date: 2023-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Address

Type: AD01

Old address: Southgate House, Southgates Stables Hamilton Road Newmarket Suffolk CB8 0WY United Kingdom

Change date: 2023-09-08

New address: Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Memorandum articles

Date: 13 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Statement of companys objects

Date: 10 Oct 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ingrid Richardson

Change date: 2021-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

Old address: Cbw Llp - Floor 3 66 Prescot Street London E1 8NN

Change date: 2021-05-05

New address: Southgate House, Southgates Stables Hamilton Road Newmarket Suffolk CB8 0WY

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2021

Action Date: 10 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-10

Officer name: Mr Paul Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2021

Action Date: 10 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-10

Officer name: Mr Paul Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2021

Action Date: 10 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kon Yoon Yong

Termination date: 2021-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2021

Action Date: 10 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-10

Officer name: Dannielle Alexandra Codling

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2021

Action Date: 10 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ingrid Richardson

Appointment date: 2021-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-06

Old address: 35 Paul Street London EC2A 4UQ

New address: Cbw Llp - Floor 3 66 Prescot Street London E1 8NN

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Sep 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/09/09

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / dannielle bacon / 25/08/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/09/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/09/07

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 25/01/07 from: unit 100, the pall mall deposit 124-128 barlby road london W10 6BL

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/09/06

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 30/06/06

Documents

View document PDF

Resolution

Date: 09 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVIES & DAVIES LIMITED

UNIT 5 MILLERS CLOSE,FAKENHAM,NR21 8NW

Number:04428947
Status:ACTIVE
Category:Private Limited Company

OSIERWOOD LIMITED

GRAND BUILDINGS,LONDON,WC2N 5HR

Number:05596704
Status:ACTIVE
Category:Private Limited Company

PEEKAY SERVICES LTD

FLAT 18 TANNERS COURT,BRISTOL,BS16 1RH

Number:11958266
Status:ACTIVE
Category:Private Limited Company

ROGER BAIN LIMITED

THE GRANARY,TURVEY,MK43 8DB

Number:05145286
Status:ACTIVE
Category:Private Limited Company

ROWNSHURST LIMITED

CLIFTON HOUSE,CARDIFF,CF24 1LE

Number:01185410
Status:ACTIVE
Category:Private Limited Company

THE MUSKET33RS LTD

HILLVIEW COTTAGE KELYNACK,PENZANCE,TR19 7RF

Number:08299988
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