CHILGROVE (PETERSFIELD) MANAGEMENT LIMITED

2 London Road 2 London Road, Waterlooville, PO8 0BZ, Hants
StatusACTIVE
Company No.06231294
CategoryPrivate Limited Company
Incorporated30 Apr 2007
Age17 years, 18 days
JurisdictionEngland Wales

SUMMARY

CHILGROVE (PETERSFIELD) MANAGEMENT LIMITED is an active private limited company with number 06231294. It was incorporated 17 years, 18 days ago, on 30 April 2007. The company address is 2 London Road 2 London Road, Waterlooville, PO8 0BZ, Hants.



Company Fillings

Confirmation statement with updates

Date: 10 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2024

Action Date: 24 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2023

Action Date: 24 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2022

Action Date: 24 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2021

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-02

Officer name: Richard Marlow

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2020

Action Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Christmas

Appointment date: 2020-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-07

Officer name: Mollie Baxter

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2019

Action Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Robert Beer

Appointment date: 2018-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Christopher Hopper Weightman

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 24 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2017

Action Date: 24 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-24

Officer name: Dennis Pearce

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Harvey

Termination date: 2016-08-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Oct 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-08-01

Officer name: Gray Property Management

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hertford Company Secretaries Limited

Termination date: 2016-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England

New address: C/O Gray Property Management 2 London Road Horndean Waterlooville Hants PO8 0BZ

Change date: 2016-09-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-07-07

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

Old address: 9 Carlton Crescent Southampton Hampshire SO15 2EZ

Change date: 2016-07-07

New address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 24 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mollie Baxter

Appointment date: 2015-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2015

Action Date: 24 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2014

Action Date: 24 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2013

Action Date: 24 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 24 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Kennedy

Documents

View document PDF

Annual return company with made up date

Date: 08 Jun 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Barrett

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Kebbell

Documents

View document PDF

Termination secretary company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Hawkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2011

Action Date: 24 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-24

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Nov 2010

Action Date: 24 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2010-12-24

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dennis Pearce

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Hopper Weightman

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William George Kennedy

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin John Harvey

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Marlow

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-27

Old address: Kebbell House Carpenders Park Watford Herts WD19 5BE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / andrew hawkins / 18/12/2008

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director thomas kebbell

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nicholas kebbell / 30/04/2007

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/11/07--------- £ si 10@1=10 £ ic 1/11

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Address

Type: 287

Description: Registered office changed on 25/05/07 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

26 NOTTINGHAM ROAD MANAGEMENT LIMITED

27 KELMSCOTT ROAD,LONDON,SW11 6QX

Number:06771912
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

H.A.P.M. MANAGEMENT COMPANY LIMITED

90 FENCHURCH STREET,LONDON,EC3M 4ST

Number:02448927
Status:ACTIVE
Category:Private Limited Company

LITTLE HORTON SOCIAL CLUB LIMITED

1A SPICER STREET,BRADFORD,BD5 9BU

Number:08407462
Status:ACTIVE
Category:Private Limited Company

PROFIT RECOVERY LIMITED

80 NEW BOND STREET,LONDON,W1S 1SB

Number:09657061
Status:ACTIVE
Category:Private Limited Company

SULLY N SONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11724586
Status:ACTIVE
Category:Private Limited Company

THAMES VALLEY LEASING LIMITED

4 MUNDAY COURT,BRACKNELL,RG42 4UG

Number:06986685
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