BROADWAY COTTAGES CHALGROVE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Termination of appointment of David Ridland Owens as a director on 2022-10-19

View Document

07/11/227 November 2022 Appointment of Mr Stephen John Fuller as a director on 2022-10-19

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR DAVID RIDLAND OWENS

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEONARD

View Document

01/02/161 February 2016 29/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/02/152 February 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

02/02/152 February 2015 29/01/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/01/1429 January 2014 29/01/14 NO MEMBER LIST

View Document

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 13/05/13 NO MEMBER LIST

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARY BRUCE / 24/01/2013

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELVIRA SMITH / 24/01/2013

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHRISTOPHER LEONARD / 24/01/2013

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

09/07/129 July 2012 DIRECTOR APPOINTED ELIZABETH ANNE SILBURN HARRISON

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED CHRISTINE ELVIRA SMITH

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED REBECCA MARY BRUCE

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED NICHOLAS CHRISTOPHER LEONARD

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DYKE

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID JERVIS

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM I M HOUSE SOUTH DRIVE COLESHILL BIRMINGHAM B46 1DF UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM TEN ELM COURT ARDEN STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6PA UNITED KINGDOM

View Document

18/05/1218 May 2012 06/05/12 NO MEMBER LIST

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PAUL JERVIS / 01/09/2011

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DYKE / 01/09/2011

View Document

06/05/116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company