30 CHAUCER ROAD MANAGEMENT LIMITED

07363743
PROVINCIAL HOUSE 3 GOLDINGTON ROAD BEDFORD MK40 3JY

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 3 Buy now
21 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 accounts Annual Accounts 3 Buy now
21 Feb 2023 officers Appointment of director (Mr Neil Robert Ayers) 2 Buy now
21 Feb 2023 officers Termination of appointment of director (Dean John Howard) 1 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 accounts Annual Accounts 3 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 3 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 2 Buy now
06 Apr 2020 officers Termination of appointment of director (Michelle Coath) 1 Buy now
06 Apr 2020 officers Appointment of director (Mr Dean John Howard) 2 Buy now
02 Sep 2019 officers Termination of appointment of director (Lucy Jane Whitwham) 1 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 accounts Annual Accounts 2 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 2 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 2 Buy now
08 Sep 2016 accounts Annual Accounts 2 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2015 accounts Annual Accounts 2 Buy now
08 Sep 2015 annual-return Annual Return 3 Buy now
08 Sep 2015 officers Appointment of corporate secretary (Beard & Ayers Ltd) 2 Buy now
26 Jan 2015 officers Change of particulars for director (Michelle Coath) 2 Buy now
26 Jan 2015 officers Change of particulars for director (Ms Lucy Jane Whitwham) 2 Buy now
15 Sep 2014 annual-return Annual Return 3 Buy now
20 Aug 2014 accounts Annual Accounts 3 Buy now
30 Jun 2014 officers Termination of appointment of secretary (Michelle Coath) 1 Buy now
17 Oct 2013 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
29 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2012 officers Change of particulars for director (Michelle Coath) 2 Buy now
16 Nov 2012 officers Change of particulars for director (Michelle Coath) 2 Buy now
19 Oct 2012 officers Change of particulars for secretary (Michelle Coath) 1 Buy now
11 Oct 2012 annual-return Annual Return 4 Buy now
31 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jun 2012 officers Appointment of director (Ms Lucy Jane Whitwham) 3 Buy now
10 May 2012 officers Appointment of secretary (Michelle Coath) 3 Buy now
10 May 2012 officers Appointment of director (Michelle Coath) 3 Buy now
10 May 2012 officers Termination of appointment of director (Diane Lamm) 2 Buy now
10 May 2012 officers Termination of appointment of director (Anthony Lamm) 2 Buy now
10 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jan 2012 accounts Annual Accounts 5 Buy now
09 Nov 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
05 Oct 2011 annual-return Annual Return 2 Buy now
05 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Sep 2010 incorporation Incorporation Company 37 Buy now