HATCH LANE, CHINGFORD MANAGEMENT COMPANY LIMITED

05113319
164 CRANBROOK ROAD ILFORD ESSEX IG1 4NR

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 4 Buy now
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2023 accounts Annual Accounts 4 Buy now
17 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 accounts Annual Accounts 4 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 4 Buy now
12 Aug 2021 officers Termination of appointment of director (Robert Pearce) 1 Buy now
12 Aug 2021 officers Appointment of director (Ms Cheryl Delsol) 2 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 4 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 4 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 4 Buy now
31 Jul 2018 officers Termination of appointment of secretary (Caroline Louise Bell) 1 Buy now
31 Jul 2018 officers Termination of appointment of director (Caroline Louise Bell) 1 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 5 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
24 May 2016 annual-return Annual Return 4 Buy now
24 May 2016 officers Change of particulars for director (Caroline Louise Bell) 2 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
21 May 2015 annual-return Annual Return 14 Buy now
29 Dec 2014 accounts Annual Accounts 6 Buy now
19 May 2014 annual-return Annual Return 14 Buy now
30 Dec 2013 accounts Annual Accounts 6 Buy now
04 Jun 2013 annual-return Annual Return 14 Buy now
21 Jan 2013 accounts Annual Accounts 6 Buy now
25 May 2012 annual-return Annual Return 13 Buy now
25 May 2012 officers Termination of appointment of director (Colin Hassell) 1 Buy now
15 Feb 2012 officers Appointment of director (Robert Pearce) 5 Buy now
14 Nov 2011 accounts Annual Accounts 5 Buy now
20 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 May 2011 annual-return Annual Return 14 Buy now
28 Sep 2010 accounts Annual Accounts 5 Buy now
26 May 2010 annual-return Annual Return 16 Buy now
25 May 2010 address Change Sail Address Company 2 Buy now
20 May 2010 officers Termination of appointment of director (Andrew Wallis) 2 Buy now
20 May 2010 officers Termination of appointment of director (Nicholas Davies) 2 Buy now
20 Jul 2009 accounts Annual Accounts 5 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from, hull & company, 164 cranbrook road, ilford, essex, IG1 4NR 1 Buy now
28 May 2009 annual-return Annual return made up to 27/04/09 5 Buy now
28 May 2009 address Registered office changed on 28/05/2009 from, 197-205 high street, ponders end, enfield, middlesex, EN3 4DZ 1 Buy now
13 Apr 2009 officers Secretary appointed caroline louise bell 2 Buy now
13 Apr 2009 officers Appointment terminated secretary ian gibbs estate management LTD 1 Buy now
11 Nov 2008 accounts Annual Accounts 10 Buy now
16 May 2008 officers Appointment terminated director paula gray 1 Buy now
28 Apr 2008 annual-return Annual return made up to 27/04/08 3 Buy now
23 Jan 2008 accounts Annual Accounts 10 Buy now
04 Jun 2007 annual-return Annual return made up to 27/04/07 5 Buy now
22 Mar 2007 officers New director appointed 2 Buy now
05 Mar 2007 officers New director appointed 2 Buy now
05 Mar 2007 officers New director appointed 2 Buy now
05 Mar 2007 officers New director appointed 2 Buy now
05 Mar 2007 officers Director resigned 1 Buy now
15 Jan 2007 accounts Annual Accounts 10 Buy now
17 Aug 2006 accounts Accounting reference date shortened from 30/04/06 to 31/03/06 1 Buy now
31 Jul 2006 accounts Annual Accounts 1 Buy now
01 Jun 2006 annual-return Annual return made up to 27/04/06 3 Buy now
04 Apr 2006 officers Secretary's particulars changed 1 Buy now
15 Nov 2005 officers Secretary resigned 1 Buy now
27 Jul 2005 annual-return Annual return made up to 27/04/05 3 Buy now
07 Jul 2005 officers New secretary appointed 2 Buy now
07 Jul 2005 address Registered office changed on 07/07/05 from: 50 lancaster road, enfield, middlesex 1 Buy now
11 May 2004 officers New director appointed 3 Buy now
11 May 2004 officers New secretary appointed 2 Buy now
11 May 2004 officers Secretary resigned 1 Buy now
11 May 2004 officers Director resigned 1 Buy now
27 Apr 2004 incorporation Incorporation Company 19 Buy now