NO. 1 CHEVELEY ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05555618 |
Category | |
Incorporated | 06 Sep 2005 |
Age | 18 years, 8 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Resolution
Date: 13 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Statement of companys objects
Date: 10 Oct 2022
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/09/09
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / dannielle bacon / 25/08/2008
Documents
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
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/09/08
Documents
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
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/09/07
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/09/06
Documents
Legacy
Date: 09 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/06 to 30/06/06
Documents
Resolution
Date: 09 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT 5 MILLERS CLOSE,FAKENHAM,NR21 8NW
Number: | 04428947 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAND BUILDINGS,LONDON,WC2N 5HR
Number: | 05596704 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 18 TANNERS COURT,BRISTOL,BS16 1RH
Number: | 11958266 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY,TURVEY,MK43 8DB
Number: | 05145286 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFTON HOUSE,CARDIFF,CF24 1LE
Number: | 01185410 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLVIEW COTTAGE KELYNACK,PENZANCE,TR19 7RF
Number: | 08299988 |
Status: | ACTIVE |
Category: | Private Limited Company |