CHANDLERS QUAY (PHASE II) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05693947 |
Category | Private Limited Company |
Incorporated | 01 Feb 2006 |
Age | 18 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
CHANDLERS QUAY (PHASE II) MANAGEMENT COMPANY LIMITED is an active private limited company with number 05693947. It was incorporated 18 years, 3 months ago, on 01 February 2006. The company address is 2 Lake End Court, Taplow Road 2 Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, Berkshire.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type dormant
Date: 08 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type dormant
Date: 24 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type dormant
Date: 17 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type dormant
Date: 06 Apr 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 14 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Appoint person director company with name date
Date: 17 Dec 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-05
Officer name: Mrs Maureen Elizabeth Park
Documents
Termination director company with name termination date
Date: 17 Dec 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin O'donnell
Termination date: 2019-06-05
Documents
Accounts with accounts type micro entity
Date: 21 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 16 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Mrs Margaret Mary Mcginley
Documents
Appoint person director company with name date
Date: 16 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Mr Patrick Bernard Mcginley
Documents
Termination director company with name termination date
Date: 16 Apr 2019
Action Date: 24 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-24
Officer name: Joyce Margaret Brinsford
Documents
Termination director company with name termination date
Date: 16 Apr 2019
Action Date: 24 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael William Brinsford
Termination date: 2019-03-24
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Appoint person director company with name date
Date: 09 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mrs Sushil Johal
Documents
Appoint person director company with name date
Date: 06 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jaimal Singh Johal
Appointment date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Termination director company with name termination date
Date: 18 Feb 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-01
Officer name: Raymond Arthur Warner
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Appoint person director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joyce Margaret Brinsford
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Change registered office address company with date old address
Date: 11 Feb 2011
Action Date: 11 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-11
Old address: 15 Chandlers Quay Ray Mead Road Maidenhead Berkshire SL6 8NJ
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jennifer Margaret Hill
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Legacy
Date: 17 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 17/02/2009 from 9 chalfont court lower earley reading berkshire RG6 5SY
Documents
Accounts with accounts type dormant
Date: 11 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/07; full list of members
Documents
Legacy
Date: 10 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/09/06--------- £ si 4@1=4 £ ic 1/5
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 22 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed scrappee 15 LIMITED\certificate issued on 22/09/06
Documents
Some Companies
ELSCOT HOUSE,LONDON,N3 2JU
Number: | 09418519 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNICATIONS HOUSE,MANCHESTER,M40 9WB
Number: | 10427891 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTER ROYAL GRAMMAR SCHOOL
LANCASTER ROYAL GRAMMAR SCHOOL,LANCASTER,LA1 3EF
Number: | 07469330 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 08261839 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 FFORDD ELLEN,SWANSEA,SA6 5RZ
Number: | 11515252 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A THE OVAL,SIDCUP,DA15 9ER
Number: | 10876961 |
Status: | ACTIVE |
Category: | Private Limited Company |