CHIGWELL GRANGE MANAGEMENT LIMITED

Suite 2, Elmhurst Suite 2, Elmhurst, London, E18 2QS, England
StatusACTIVE
Company No.07363313
CategoryPrivate Limited Company
Incorporated02 Sep 2010
Age13 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

CHIGWELL GRANGE MANAGEMENT LIMITED is an active private limited company with number 07363313. It was incorporated 13 years, 8 months, 27 days ago, on 02 September 2010. The company address is Suite 2, Elmhurst Suite 2, Elmhurst, London, E18 2QS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-25

Psc name: London Square Developments Limited

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-21

Officer name: Mr Mark Chahal Holden

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alan Mercer

Appointment date: 2022-02-01

Documents

View document PDF

Capital cancellation shares

Date: 14 Jan 2022

Action Date: 03 Jan 2022

Category: Capital

Type: SH06

Date: 2022-01-03

Capital : 47 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Address

Type: AD01

Old address: 1 York Road Uxbridge UB8 1RN England

New address: Suite 2, Elmhurst High Road London E18 2QS

Change date: 2021-11-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: London Square Developments Limited

Change date: 2021-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stewart Evans

Termination date: 2021-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Douglas Brown

Termination date: 2021-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: London Square Developments Limited

Termination date: 2021-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-13

Officer name: Mr Qamar Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-13

Officer name: Mr Nabeel Ahmed

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-03

Officer name: Rebecca Susan Littler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-27

New address: 1 York Road Uxbridge UB8 1RN

Old address: Ranger House Walnut Tree Close Guildford Surrey GU1 4UL England

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-06

Officer name: Mr Mark Stewart Evans

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Change corporate director company with change date

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: CH02

Officer name: London Square Developments Limited

Change date: 2016-08-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rebecca Susan Littler

Change date: 2016-08-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Douglas Brown

Change date: 2016-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

Old address: Tempus Court Onslow Street Guildford Surrey GU1 4SS

New address: Ranger House Walnut Tree Close Guildford Surrey GU1 4UL

Change date: 2015-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-20

Officer name: Patrick Joseph Byrne

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cormac James Byrne

Termination date: 2015-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-10

Officer name: Rebecca Susan Littler

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Douglas Brown

Appointment date: 2015-06-10

Documents

View document PDF

Appoint corporate director company with name date

Date: 08 Jun 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: London Square Developments Limited

Appointment date: 2015-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Change date: 2015-05-13

New address: Tempus Court Onslow Street Guildford Surrey GU1 4SS

Old address: Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-20

Officer name: Marie Byrne

Documents

View document PDF

Annual return company with made up date

Date: 24 Oct 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date

Date: 16 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2011

Action Date: 19 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-19

Capital : 3 GBP

Documents

View document PDF

Resolution

Date: 30 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Sep 2011

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Joseph Byrne

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cormac James Byrne

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Marie Byrne

Documents

View document PDF

Termination secretary company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Incorporation company

Date: 02 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK FUTURE CONSULTANCY LIMITED

125-135 PRESTON ROAD,BRIGHTON,BN1 6AF

Number:09155440
Status:ACTIVE
Category:Private Limited Company

BB EVENT CATERING LTD

18 APPLEWOOD HEIGHTS,OSWESTRY,SY11 4RB

Number:09600179
Status:ACTIVE
Category:Private Limited Company

JAMES PRICE LTD

3 CROMFORD AVENUE,WIGSTON,LE18 4LH

Number:10833825
Status:ACTIVE
Category:Private Limited Company

KANKEI LIMITED

HENDFORD MANOR,SOMERSET,BA20 1UN

Number:05850178
Status:ACTIVE
Category:Private Limited Company

OLDSVILLE LTD

80 SOLWAY AVENUE,NORTH SHIELDS,NE30 3AZ

Number:11142609
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STANIFORD ASSOCIATES LIMITED

C/O KPF AND CO,KINGSTON UPON THAMES,KT1 3QP

Number:11590658
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