TWO CHALLONER STREET MANAGEMENT COMPANY LIMITED

03733495
THE OFFICE GUNSFIELD LODGE COMPTONS DRIVE ROMSEY SO51 6ES

Documents

Documents
Date Category Description Pages
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2023 accounts Annual Accounts 2 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 2 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 accounts Annual Accounts 2 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2021 accounts Annual Accounts 2 Buy now
19 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 2 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 accounts Annual Accounts 2 Buy now
15 Oct 2018 officers Appointment of director (Mr John Bruce Lough) 2 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 accounts Annual Accounts 2 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2016 accounts Annual Accounts 2 Buy now
16 Mar 2016 annual-return Annual Return 5 Buy now
03 Dec 2015 accounts Annual Accounts 2 Buy now
18 Mar 2015 annual-return Annual Return 5 Buy now
02 Dec 2014 accounts Annual Accounts 2 Buy now
17 Mar 2014 annual-return Annual Return 5 Buy now
04 Dec 2013 accounts Annual Accounts 2 Buy now
22 Mar 2013 annual-return Annual Return 5 Buy now
05 Dec 2012 accounts Annual Accounts 2 Buy now
26 Mar 2012 annual-return Annual Return 5 Buy now
26 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2012 officers Termination of appointment of director (Mark Higham) 1 Buy now
13 Dec 2011 accounts Annual Accounts 2 Buy now
18 Mar 2011 annual-return Annual Return 6 Buy now
18 Mar 2011 officers Termination of appointment of director (Markham Dumas) 1 Buy now
09 Dec 2010 accounts Annual Accounts 2 Buy now
17 Mar 2010 annual-return Annual Return 7 Buy now
17 Mar 2010 officers Change of particulars for director (Mr Markham Cresswell Dumas) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Mark Higham) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Timothy Edwin Rhys Cawston) 2 Buy now
31 Jan 2010 accounts Annual Accounts 2 Buy now
23 Mar 2009 annual-return Return made up to 16/03/09; full list of members 6 Buy now
21 Mar 2009 address Registered office changed on 21/03/2009 from suite 304 erico house 99-99 upper richmond road putney london SW15 2TG 1 Buy now
20 Feb 2009 accounts Annual Accounts 1 Buy now
29 May 2008 annual-return Return made up to 16/03/08; no change of members 7 Buy now
29 Jan 2008 accounts Annual Accounts 1 Buy now
08 May 2007 annual-return Return made up to 16/03/07; full list of members 9 Buy now
01 Feb 2007 accounts Annual Accounts 1 Buy now
09 May 2006 annual-return Return made up to 16/03/06; full list of members 9 Buy now
27 Apr 2005 accounts Annual Accounts 2 Buy now
20 Apr 2005 annual-return Return made up to 16/03/05; full list of members 10 Buy now
08 Apr 2005 officers Director resigned 1 Buy now
08 Apr 2005 officers Director resigned 1 Buy now
02 Feb 2005 accounts Annual Accounts 2 Buy now
02 Feb 2005 address Registered office changed on 02/02/05 from: james anthony 179-181 north end road london W14 9NL 1 Buy now
24 Mar 2004 annual-return Return made up to 16/03/04; full list of members 10 Buy now
11 Jan 2004 officers New secretary appointed 1 Buy now
30 Dec 2003 officers Secretary resigned 2 Buy now
30 Dec 2003 address Registered office changed on 30/12/03 from: 15 half moon street london W1J 7AT 1 Buy now
16 Dec 2003 accounts Annual Accounts 4 Buy now
24 Apr 2003 annual-return Return made up to 16/03/03; full list of members 10 Buy now
02 Apr 2003 officers New director appointed 2 Buy now
18 Jul 2002 accounts Annual Accounts 4 Buy now
08 Apr 2002 annual-return Return made up to 16/03/02; full list of members 9 Buy now
26 Oct 2001 accounts Annual Accounts 4 Buy now
23 Jul 2001 annual-return Return made up to 16/03/01; full list of members 9 Buy now
13 Feb 2001 officers New secretary appointed;new director appointed 2 Buy now
19 Jan 2001 accounts Annual Accounts 4 Buy now
03 Jan 2001 officers New secretary appointed 2 Buy now
31 Mar 2000 officers Director resigned 1 Buy now
27 Mar 2000 officers Secretary resigned 1 Buy now
22 Mar 2000 capital Ad 06/07/99--------- £ si 8@1 2 Buy now
22 Mar 2000 annual-return Return made up to 16/03/00; full list of members 8 Buy now
07 Mar 2000 officers New director appointed 2 Buy now
07 Mar 2000 officers Director resigned 1 Buy now
23 Mar 1999 officers Secretary resigned 1 Buy now
23 Mar 1999 officers Director resigned 1 Buy now
23 Mar 1999 officers New secretary appointed;new director appointed 2 Buy now
23 Mar 1999 officers New director appointed 2 Buy now
23 Mar 1999 officers New director appointed 2 Buy now
23 Mar 1999 officers New director appointed 2 Buy now
23 Mar 1999 officers New director appointed 2 Buy now
16 Mar 1999 incorporation Incorporation Company 15 Buy now