CHELSTON RISE ESTATE MANAGEMENT COMPANY LIMITED

38 The Crescent 38 The Crescent, Wellingborough, NN9 6AU, England
StatusACTIVE
Company No.07424220
CategoryPrivate Limited Company
Incorporated29 Oct 2010
Age13 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

CHELSTON RISE ESTATE MANAGEMENT COMPANY LIMITED is an active private limited company with number 07424220. It was incorporated 13 years, 7 months, 1 day ago, on 29 October 2010. The company address is 38 The Crescent 38 The Crescent, Wellingborough, NN9 6AU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2021

Action Date: 11 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-11

Officer name: Andrew Carl Larkins

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2021

Action Date: 11 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-11

Officer name: Michael John Underwood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Carl Larkins

Change date: 2021-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Address

Type: AD01

New address: 38 the Crescent Caldecott Wellingborough NN9 6AU

Old address: 48 the Crescent Caldecott Wellingborough Northamptonshire NN9 6AU

Change date: 2021-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clinton Roderick Stephen Hill

Appointment date: 2021-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Martin Cuthbert

Appointment date: 2021-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital name of class of shares

Date: 04 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Dec 2015

Category: Capital

Type: SH10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

New address: 48 the Crescent Caldecott Wellingborough Northamptonshire NN9 6AU

Old address: Ground Floor 30 City Road London EC1Y 2AB

Documents

View document PDF

Resolution

Date: 17 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-29

Officer name: Michael John Underwood

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Carl Larkins

Appointment date: 2015-10-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-29

Officer name: William Frederick Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-29

Officer name: Christopher John Wheatcroft

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Richard Beaumont

Termination date: 2015-10-29

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2015

Action Date: 03 Aug 2015

Category: Capital

Type: SH01

Capital : 50 GBP

Date: 2015-08-03

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2015

Action Date: 27 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-27

Capital : 27 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-21

Capital : 12 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-12

Capital : 11 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-22

Capital : 10 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 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 full list shareholders

Date: 22 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Wheatcroft

Change date: 2013-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 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: 31 Oct 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Aug 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2012

Action Date: 17 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-17

Capital : 9 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2011

Action Date: 06 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-06

Officer name: Christopher John Wheatcroft

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 14 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Richard Beaumont

Change date: 2011-01-14

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2011

Action Date: 13 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Richard Beaumont

Change date: 2011-01-13

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2011

Action Date: 10 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-10

Capital : 8 GBP

Documents

View document PDF

Incorporation company

Date: 29 Oct 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHESTERTON TRADING LTD

2 TRUST COURT,CAMBRIDGE,CB24 9PW

Number:10641177
Status:ACTIVE
Category:Private Limited Company

D & J WORKHOLDING (WITNEY) LIMITED

7 OXLEASE,OXFORDSHIRE,OX28 3QZ

Number:04620606
Status:ACTIVE
Category:Private Limited Company

GMF CONSTRUCTION LTD

OFFICE 7,SOUTHPORT,PR8 5AB

Number:07179300
Status:ACTIVE
Category:Private Limited Company

GURKHA INN TANSLEY LIMITED

ROYAL OAK INN,MATLOCK,DE4 5FY

Number:11137038
Status:ACTIVE
Category:Private Limited Company

PAUL O`NIONS PLUMBING & HEATING LIMITED

THE MEWS, QUEEN STREET,DEVON,EX24 6JU

Number:05302276
Status:ACTIVE
Category:Private Limited Company

SHAW METHOD LIMITED

27 GREENWAY CLOSE,LONDON,N20 8ES

Number:06337338
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