CHATSWORTH MEWS MANAGEMENT COMPANY LIMITED

05207703
RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

Documents

Documents
Date Category Description Pages
07 Feb 2024 accounts Annual Accounts 2 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 accounts Annual Accounts 2 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2022 accounts Annual Accounts 2 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 accounts Annual Accounts 2 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
27 Nov 2020 officers Termination of appointment of director (Richard Forster Price) 1 Buy now
27 Nov 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
27 Feb 2020 accounts Annual Accounts 2 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 officers Appointment of director (Mr Richard Forster Price) 2 Buy now
29 Jan 2019 accounts Annual Accounts 2 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 accounts Annual Accounts 2 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2017 accounts Annual Accounts 2 Buy now
23 Mar 2017 officers Termination of appointment of director (Stephanie Hewitt) 1 Buy now
01 Feb 2017 officers Appointment of director (Mr Justin William Herbert) 2 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2016 accounts Annual Accounts 2 Buy now
18 Jan 2016 annual-return Annual Return 3 Buy now
12 Jan 2015 annual-return Annual Return 3 Buy now
09 Jan 2015 accounts Annual Accounts 2 Buy now
20 Mar 2014 officers Appointment of director (Mrs Stephanie Hewitt) 2 Buy now
27 Feb 2014 accounts Annual Accounts 8 Buy now
14 Jan 2014 annual-return Annual Return 2 Buy now
29 Oct 2013 officers Termination of appointment of director (Greg Wheeler) 1 Buy now
18 Jan 2013 annual-return Annual Return 3 Buy now
15 Jan 2013 accounts Annual Accounts 8 Buy now
26 Jan 2012 accounts Annual Accounts 8 Buy now
25 Jan 2012 annual-return Annual Return 3 Buy now
19 Aug 2011 annual-return Annual Return 3 Buy now
18 Jun 2011 officers Change of particulars for director (Mr Greg David Wheeler) 2 Buy now
21 Mar 2011 officers Termination of appointment of director (Katie Bartram) 1 Buy now
02 Mar 2011 accounts Annual Accounts 8 Buy now
02 Mar 2011 officers Appointment of director (Mr Greg David Wheeler) 2 Buy now
02 Mar 2011 officers Termination of appointment of director (Jennifer Freeman) 1 Buy now
26 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Feb 2011 accounts Annual Accounts 9 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
17 Aug 2010 annual-return Annual Return 4 Buy now
17 Aug 2010 officers Change of particulars for director (Jennifer Louise Freeman) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Katie Bartram) 2 Buy now
17 Aug 2010 officers Change of particulars for corporate secretary (Hertford Company Secretaries Limited) 2 Buy now
17 Aug 2009 annual-return Annual return made up to 17/08/09 2 Buy now
17 Aug 2009 address Registered office changed on 17/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom 1 Buy now
27 May 2009 accounts Annual Accounts 8 Buy now
06 Mar 2009 officers Appointment terminated director alexandra degg 2 Buy now
10 Oct 2008 accounts Annual Accounts 11 Buy now
28 Aug 2008 annual-return Annual return made up to 17/08/08 3 Buy now
28 Aug 2008 address Registered office changed on 28/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
25 Oct 2007 accounts Annual Accounts 11 Buy now
20 Aug 2007 annual-return Annual return made up to 17/08/07 2 Buy now
20 Aug 2007 address Registered office changed on 20/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
26 Mar 2007 accounts Accounting reference date extended from 31/08/06 to 31/12/06 1 Buy now
17 Oct 2006 officers New director appointed 2 Buy now
12 Oct 2006 officers New director appointed 2 Buy now
12 Sep 2006 officers Director resigned 1 Buy now
11 Sep 2006 annual-return Annual return made up to 17/08/06 4 Buy now
21 Jul 2006 officers New director appointed 2 Buy now
21 Jul 2006 officers New director appointed 2 Buy now
21 Jul 2006 officers Director resigned 1 Buy now
21 Jul 2006 officers Director resigned 1 Buy now
19 Apr 2006 accounts Annual Accounts 11 Buy now
03 Oct 2005 annual-return Annual return made up to 17/08/05 4 Buy now
17 Aug 2004 incorporation Incorporation Company 19 Buy now