CHASEWOOD HOUSE (SOUTHPORT) MANAGEMENT COMPANY LIMITED

02637384
CHARLOTTE HOUSE CHARLOTTE HOUSE 35-37 HOGHTON STREET SOUTHPORT PR9 0NS

Documents

Documents
Date Category Description Pages
14 Jun 2024 officers Change of particulars for director (Jehangir Perosha Shavaksha) 2 Buy now
14 Jun 2024 officers Change of particulars for director (Miss Angela Mary Moss) 2 Buy now
14 Jun 2024 officers Change of particulars for director (Miss Susan Anne Calcutt) 2 Buy now
14 Jun 2024 officers Change of particulars for director (Mrs Jane Archibald) 2 Buy now
03 May 2024 officers Appointment of director (Miss Angela Mary Moss) 2 Buy now
30 Apr 2024 accounts Annual Accounts 7 Buy now
29 Apr 2024 officers Appointment of director (Mrs Jane Archibald) 2 Buy now
22 Apr 2024 officers Appointment of director (Miss Susan Anne Calcutt) 2 Buy now
22 Apr 2024 officers Appointment of director (Jehangir Perosha Shavaksha) 2 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 officers Appointment of corporate secretary (Anthony James Consultancy Ltd) 2 Buy now
16 Oct 2023 officers Termination of appointment of secretary (Andrew Thomas Strong) 1 Buy now
16 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2023 accounts Annual Accounts 6 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2022 officers Termination of appointment of director (Clare Jane Strong) 1 Buy now
25 Oct 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement 6 Buy now
09 Aug 2022 capital Return of Allotment of shares 3 Buy now
06 Apr 2022 accounts Annual Accounts 6 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2021 accounts Annual Accounts 6 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2020 accounts Annual Accounts 6 Buy now
18 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2019 officers Appointment of secretary (Mr Andrew Thomas Strong) 2 Buy now
22 Apr 2019 officers Appointment of director (Mr Andrew Thomas Strong) 2 Buy now
22 Apr 2019 officers Termination of appointment of secretary (Susan Calcutt) 1 Buy now
22 Apr 2019 officers Termination of appointment of director (Susan Calcutt) 1 Buy now
04 Dec 2018 officers Appointment of director (Mrs Susan Calcutt) 2 Buy now
04 Dec 2018 officers Appointment of secretary (Mrs Susan Calcutt) 2 Buy now
04 Dec 2018 officers Termination of appointment of secretary (Brenda Sylvia Cameron) 1 Buy now
04 Dec 2018 officers Termination of appointment of director (Brenda Sylvia Cameron) 1 Buy now
29 Nov 2018 accounts Annual Accounts 6 Buy now
29 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2018 officers Change of particulars for secretary (Brenda Sylvia Cameron) 1 Buy now
13 Jun 2018 officers Change of particulars for director (Brenda Sylvia Cameron) 2 Buy now
13 Jun 2018 officers Change of particulars for director (Brenda Sylvia Cameron) 2 Buy now
19 Jan 2018 accounts Annual Accounts 2 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2017 accounts Annual Accounts 3 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2016 accounts Annual Accounts 3 Buy now
16 Aug 2015 annual-return Annual Return 6 Buy now
30 Jun 2015 accounts Amended Accounts 3 Buy now
19 Jun 2015 accounts Annual Accounts 3 Buy now
01 Oct 2014 officers Change of particulars for director (Clare Jane Strong) 2 Buy now
30 Sep 2014 annual-return Annual Return 6 Buy now
29 Sep 2014 officers Change of particulars for director (Brenda Sylvia Cameron) 2 Buy now
01 May 2014 accounts Annual Accounts 3 Buy now
21 Aug 2013 annual-return Annual Return 6 Buy now
21 Aug 2013 officers Change of particulars for director (Clare Jane Strong) 2 Buy now
07 May 2013 accounts Annual Accounts 3 Buy now
05 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Sep 2012 annual-return Annual Return 6 Buy now
28 May 2012 accounts Annual Accounts 10 Buy now
31 Aug 2011 annual-return Annual Return 6 Buy now
31 Aug 2011 officers Change of particulars for director (Brenda Sylvia Gray) 2 Buy now
31 Aug 2011 officers Change of particulars for secretary (Brenda Sylvia Gray) 1 Buy now
24 May 2011 accounts Annual Accounts 9 Buy now
18 May 2011 officers Change of particulars for director (Brenda Sylvia Gray) 5 Buy now
18 May 2011 officers Change of particulars for secretary (Brenda Sylvia Gray) 3 Buy now
30 Sep 2010 annual-return Annual Return 6 Buy now
30 Sep 2010 officers Change of particulars for director (Brenda Sylvia Gray) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Clare Jane Strong) 2 Buy now
27 May 2010 accounts Annual Accounts 9 Buy now
15 Sep 2009 annual-return Return made up to 13/08/09; full list of members 5 Buy now
30 Jun 2009 accounts Annual Accounts 9 Buy now
11 Sep 2008 annual-return Return made up to 13/08/08; full list of members 5 Buy now
27 Jun 2008 accounts Annual Accounts 8 Buy now
02 Oct 2007 annual-return Return made up to 13/08/07; full list of members 3 Buy now
02 Oct 2007 officers Director's particulars changed 1 Buy now
17 Sep 2007 accounts Annual Accounts 8 Buy now
14 Sep 2006 annual-return Return made up to 13/08/06; full list of members 3 Buy now
27 Jun 2006 accounts Annual Accounts 8 Buy now
09 Mar 2006 officers Director resigned 1 Buy now
06 Oct 2005 accounts Annual Accounts 8 Buy now
13 Sep 2005 annual-return Return made up to 13/08/05; full list of members 3 Buy now
13 Sep 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Sep 2005 address Location of register of members 1 Buy now
12 Aug 2005 address Registered office changed on 12/08/05 from: 45 hoghton street southport merseyside PR9 0PG 1 Buy now
13 Oct 2004 annual-return Return made up to 13/08/04; full list of members 8 Buy now
29 Jun 2004 accounts Annual Accounts 9 Buy now
20 Oct 2003 officers New director appointed 2 Buy now
20 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
20 Oct 2003 officers Secretary resigned;director resigned 1 Buy now
20 Oct 2003 officers New director appointed 2 Buy now
26 Sep 2003 officers Director resigned 1 Buy now
29 Aug 2003 annual-return Return made up to 13/08/03; full list of members 8 Buy now
20 May 2003 accounts Annual Accounts 9 Buy now
05 Sep 2002 annual-return Return made up to 13/08/02; full list of members 8 Buy now
22 Feb 2002 accounts Annual Accounts 9 Buy now
30 Oct 2001 accounts Annual Accounts 9 Buy now
11 Oct 2001 annual-return Return made up to 13/08/01; full list of members 7 Buy now
11 Oct 2000 annual-return Return made up to 13/08/00; full list of members 7 Buy now
26 Jul 2000 accounts Annual Accounts 1 Buy now
04 Oct 1999 annual-return Return made up to 13/08/99; full list of members 6 Buy now
29 Oct 1998 accounts Annual Accounts 1 Buy now