CHIGWELL GRANGE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07363313 |
Category | Private Limited Company |
Incorporated | 02 Sep 2010 |
Age | 13 years, 8 months, 27 days |
Jurisdiction | England 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
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
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
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
Notification of a person with significant control statement
Date: 06 Dec 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
Capital cancellation shares
Date: 14 Jan 2022
Action Date: 03 Jan 2022
Category: Capital
Type: SH06
Date: 2022-01-03
Capital : 47 GBP
Documents
Capital return purchase own shares
Date: 09 Jan 2022
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 03 Oct 2011
Action Date: 19 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-19
Capital : 3 GBP
Documents
Resolution
Date: 30 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 30 Sep 2011
Category: Capital
Type: SH08
Documents
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
Appoint person director company with name
Date: 25 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patrick Joseph Byrne
Documents
Appoint person director company with name
Date: 25 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cormac James Byrne
Documents
Appoint person secretary company with name
Date: 25 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Marie Byrne
Documents
Termination secretary company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Waterlow Secretaries Limited
Documents
Termination director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dunstana Davies
Documents
Some Companies
125-135 PRESTON ROAD,BRIGHTON,BN1 6AF
Number: | 09155440 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 APPLEWOOD HEIGHTS,OSWESTRY,SY11 4RB
Number: | 09600179 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CROMFORD AVENUE,WIGSTON,LE18 4LH
Number: | 10833825 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENDFORD MANOR,SOMERSET,BA20 1UN
Number: | 05850178 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 SOLWAY AVENUE,NORTH SHIELDS,NE30 3AZ
Number: | 11142609 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O KPF AND CO,KINGSTON UPON THAMES,KT1 3QP
Number: | 11590658 |
Status: | ACTIVE |
Category: | Private Limited Company |