CHARLEMONT HOUSE MANAGEMENT COMPANY LIMITED

06294577
15 PENRHYN ROAD KINGSTON UPON THAMES SURREY KT1 2BZ

Documents

Documents
Date Category Description Pages
20 Aug 2024 officers Termination of appointment of director (Laura Jayne Hailstone) 1 Buy now
07 Aug 2024 officers Termination of appointment of director (Sarah Katie Clark) 1 Buy now
05 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2024 accounts Annual Accounts 7 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2023 officers Appointment of director (Miss Ruth-Michelle Trippitt) 2 Buy now
22 Feb 2023 accounts Annual Accounts 7 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2022 accounts Annual Accounts 7 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Jun 2021 accounts Annual Accounts 7 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 7 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2019 accounts Annual Accounts 7 Buy now
07 Sep 2018 officers Appointment of director (Mrs Sarah Katie Clark) 2 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 officers Change of particulars for director (Nicola Karen Morris) 2 Buy now
27 Nov 2017 accounts Annual Accounts 7 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Apr 2017 officers Appointment of director (Mrs Louise York) 2 Buy now
21 Apr 2017 officers Termination of appointment of director (David York) 1 Buy now
09 Feb 2017 accounts Annual Accounts 5 Buy now
30 Jun 2016 annual-return Annual Return 7 Buy now
09 Jun 2016 officers Appointment of director (Mr David York) 2 Buy now
16 Dec 2015 accounts Annual Accounts 5 Buy now
04 Sep 2015 officers Termination of appointment of director (Peter Eric Skelton) 1 Buy now
24 Jul 2015 annual-return Annual Return 7 Buy now
19 Jun 2015 officers Change of particulars for director (Laura Jayne Hailstone) 2 Buy now
26 Feb 2015 accounts Annual Accounts 5 Buy now
04 Feb 2015 officers Appointment of corporate secretary (Graham Bartholomew Limited) 3 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 officers Termination of appointment of secretary (J J Homes Properties Ltd) 1 Buy now
21 Jul 2014 annual-return Annual Return 8 Buy now
23 Apr 2014 officers Change of particulars for corporate secretary (J J Homes Properties Ltd) 1 Buy now
23 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2013 accounts Annual Accounts 2 Buy now
31 Jul 2013 annual-return Annual Return 7 Buy now
23 Jan 2013 accounts Annual Accounts 2 Buy now
09 Nov 2012 officers Appointment of director (Laura Jayne Hailstone) 2 Buy now
13 Jul 2012 annual-return Annual Return 6 Buy now
14 Feb 2012 accounts Annual Accounts 3 Buy now
15 Aug 2011 officers Termination of appointment of director (Andrew Ward) 1 Buy now
18 Jul 2011 annual-return Annual Return 7 Buy now
14 Feb 2011 accounts Annual Accounts 3 Buy now
13 Aug 2010 officers Appointment of director (Nicola Karen Morris) 2 Buy now
13 Aug 2010 officers Appointment of director (Andrew Ward) 2 Buy now
13 Aug 2010 officers Appointment of director (Peter Eric Skelton) 3 Buy now
09 Aug 2010 officers Termination of appointment of director (Christopher Posgate) 1 Buy now
21 Jul 2010 annual-return Annual Return 5 Buy now
21 Jul 2010 officers Change of particulars for corporate secretary (J J Homes Properties Ltd) 2 Buy now
21 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2009 accounts Annual Accounts 2 Buy now
29 Jun 2009 officers Appointment terminated secretary louise whitney 1 Buy now
29 Jun 2009 annual-return Return made up to 27/06/09; full list of members 8 Buy now
17 Dec 2008 officers Appointment terminated director peter skelton 1 Buy now
07 Nov 2008 officers Director appointed peter eric skelton 1 Buy now
01 Nov 2008 address Registered office changed on 01/11/2008 from st michaels house 111 bell street reigate surrey RH2 7LS 1 Buy now
01 Nov 2008 officers Secretary appointed j j homes properties LTD 1 Buy now
30 Jul 2008 accounts Annual Accounts 2 Buy now
29 Jul 2008 accounts Accounting reference date shortened from 30/06/2008 to 31/05/2008 1 Buy now
14 Jul 2008 annual-return Return made up to 27/06/08; full list of members 8 Buy now
27 Jun 2007 incorporation Incorporation Company 21 Buy now