CHANDLERS WALK (BLOCK 2) MANAGEMENT COMPANY LIMITED

03590236
20 QUEEN STREET EXETER DEVON EX4 3SN

Documents

Documents
Date Category Description Pages
30 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2024 officers Appointment of corporate secretary (Innovus Company Secretaries Limited) 2 Buy now
30 Sep 2024 officers Termination of appointment of secretary (Whitton & Laing (South West) Llp) 1 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2024 accounts Annual Accounts 11 Buy now
14 Nov 2023 officers Termination of appointment of director (Sandra Elizabeth Burdick) 1 Buy now
29 Aug 2023 officers Appointment of director (Mr Mark William Phillips) 2 Buy now
10 Jul 2023 accounts Annual Accounts 11 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 officers Change of particulars for director (Sandra Elizabeth Burdick) 2 Buy now
27 Mar 2023 officers Change of particulars for director (Sandra Elizabeth Burdick) 2 Buy now
11 Oct 2022 officers Termination of appointment of director (Martin Burdick) 1 Buy now
19 Jul 2022 accounts Annual Accounts 11 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 11 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2020 accounts Annual Accounts 12 Buy now
26 Nov 2019 accounts Annual Accounts 8 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 accounts Annual Accounts 11 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 accounts Annual Accounts 11 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2016 accounts Annual Accounts 9 Buy now
24 Sep 2015 accounts Annual Accounts 9 Buy now
23 Jul 2015 officers Appointment of corporate secretary (Whitton & Laing (South West) Llp) 2 Buy now
21 Jul 2015 annual-return Annual Return 4 Buy now
21 Jul 2015 officers Termination of appointment of secretary (Philip William Muzzlewhite) 1 Buy now
11 Jul 2014 accounts Annual Accounts 9 Buy now
10 Jul 2014 annual-return Annual Return 5 Buy now
03 Jul 2013 annual-return Annual Return 5 Buy now
22 May 2013 accounts Annual Accounts 9 Buy now
06 Jul 2012 annual-return Annual Return 5 Buy now
15 Jun 2012 accounts Annual Accounts 9 Buy now
08 Jul 2011 annual-return Annual Return 5 Buy now
07 Jun 2011 accounts Annual Accounts 9 Buy now
16 Jul 2010 accounts Annual Accounts 9 Buy now
09 Jul 2010 annual-return Annual Return 4 Buy now
09 Jul 2010 officers Change of particulars for director (Martin Burdick) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Michael Gerald Reid Williams) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Sandra Elizabeth Burdick) 2 Buy now
03 Jul 2009 accounts Annual Accounts 9 Buy now
01 Jul 2009 annual-return Annual return made up to 30/06/09 3 Buy now
07 Jul 2008 accounts Annual Accounts 9 Buy now
03 Jul 2008 annual-return Annual return made up to 30/06/08 3 Buy now
03 Jul 2008 officers Appointment terminated director peter salter 1 Buy now
01 Aug 2007 accounts Annual Accounts 9 Buy now
17 Jul 2007 annual-return Annual return made up to 30/06/07 2 Buy now
18 Jul 2006 annual-return Annual return made up to 30/06/06 2 Buy now
16 Jun 2006 accounts Annual Accounts 9 Buy now
26 Oct 2005 officers Secretary resigned 1 Buy now
01 Jul 2005 annual-return Annual return made up to 30/06/05 2 Buy now
25 May 2005 accounts Annual Accounts 8 Buy now
27 Jul 2004 annual-return Annual return made up to 30/06/04 5 Buy now
13 Jul 2004 accounts Annual Accounts 8 Buy now
17 Sep 2003 officers New director appointed 2 Buy now
02 Sep 2003 officers New director appointed 2 Buy now
27 Aug 2003 officers New director appointed 2 Buy now
16 Jul 2003 annual-return Annual return made up to 30/06/03 4 Buy now
19 Jun 2003 accounts Annual Accounts 8 Buy now
05 Aug 2002 address Registered office changed on 05/08/02 from: homeside house silverhills road, decoy industri newton abbot devon 1 Buy now
21 Jul 2002 annual-return Annual return made up to 30/06/02 4 Buy now
17 Jul 2002 accounts Annual Accounts 8 Buy now
26 Mar 2002 officers Secretary resigned 1 Buy now
01 Feb 2002 accounts Annual Accounts 6 Buy now
24 Jan 2002 officers New secretary appointed 2 Buy now
03 Jul 2001 annual-return Annual return made up to 30/06/01 3 Buy now
01 Feb 2001 accounts Annual Accounts 6 Buy now
24 Jul 2000 annual-return Annual return made up to 30/06/00 3 Buy now
24 Jan 2000 accounts Annual Accounts 6 Buy now
30 Dec 1999 accounts Accounting reference date shortened from 30/06/00 to 31/03/00 1 Buy now
11 Aug 1999 officers New secretary appointed 2 Buy now
20 Jul 1999 annual-return Annual return made up to 30/06/99 5 Buy now
15 Jul 1999 address Registered office changed on 15/07/99 from: 14 southernhay west exeter devon EX1 1PL 1 Buy now
30 Jun 1998 incorporation Incorporation Company 18 Buy now