CHADWELL HEATH "A" MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/12/2021 December 2020 NOTIFICATION OF PSC STATEMENT ON 07/12/2020

View Document

08/12/208 December 2020 CESSATION OF DEMON LEE AS A PSC

View Document

08/12/208 December 2020 SECRETARY APPOINTED MR TONY SIMMONDS

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT JACKSON

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 24 HEAD STREET HALSTEAD CO9 2BX ENGLAND

View Document

27/10/2027 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/10/2026 October 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM THE HALL COTTAGE SUITE 4 PRIORY HILL RUGBY ROAD WOLSTON COVENTRY CV8 3FZ ENGLAND

View Document

20/05/2020 May 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM THE MANAGEMENT SUITE THE COCKED HAT BRANDON ROAD COVENTRY WEST MIDLANDS CV3 2AY ENGLAND

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 5 HUTTON COURT, RAYLEIGH ROAD HUTTON SHENFIELD ESSEX CM13 1SZ

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 FIRST GAZETTE

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 10/01/16 NO MEMBER LIST

View Document

05/12/155 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/02/1513 February 2015 10/01/15 NO MEMBER LIST

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM LINKS HOUSE 111A MAIN ROAD GIDEA PARK ESSEX RM2 5EL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HARRAGAN

View Document

21/02/1421 February 2014 10/01/14 NO MEMBER LIST

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 10/01/13 NO MEMBER LIST

View Document

26/11/1226 November 2012 SECRETARY APPOINTED MR ROBERT JAMES JACKSON

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY LEE SIMM

View Document

29/10/1229 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 10/01/12 NO MEMBER LIST

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/02/112 February 2011 10/01/11 NO MEMBER LIST

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 10/01/10 NO MEMBER LIST

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA BRENNAN / 10/01/2010

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED VANESSA BRENNAN

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 101 COLLIER ROW LANE ROMFORD ESSEX RM5 3HP

View Document

23/01/0823 January 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/10/0721 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 ANNUAL RETURN MADE UP TO 10/01/07

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 10/01/06

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0514 April 2005 ANNUAL RETURN MADE UP TO 21/01/05

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA SS1 2WS

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 ANNUAL RETURN MADE UP TO 21/01/04

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

14/12/0314 December 2003 SECRETARY RESIGNED

View Document

14/12/0314 December 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 ANNUAL RETURN MADE UP TO 21/01/03

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 ANNUAL RETURN MADE UP TO 21/01/02

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 ANNUAL RETURN MADE UP TO 21/01/01

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 ANNUAL RETURN MADE UP TO 21/01/00

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 22A ST ANDREWS ROAD SHOEBURYNESS ESSEX SS3 9HX

View Document

27/01/9927 January 1999 ANNUAL RETURN MADE UP TO 21/01/99

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/02/9816 February 1998 ANNUAL RETURN MADE UP TO 21/01/98

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/02/975 February 1997 ANNUAL RETURN MADE UP TO 21/01/97

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/02/964 February 1996 ANNUAL RETURN MADE UP TO 21/01/96

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/02/959 February 1995 ANNUAL RETURN MADE UP TO 21/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9425 January 1994 ANNUAL RETURN MADE UP TO 21/01/94

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/11/9313 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 ANNUAL RETURN MADE UP TO 21/01/93

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/02/923 February 1992 ANNUAL RETURN MADE UP TO 21/01/92

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/02/9127 February 1991 ANNUAL RETURN MADE UP TO 21/01/91

View Document

04/07/904 July 1990 ANNUAL RETURN MADE UP TO 13/03/90

View Document

28/06/9028 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 ANNUAL RETURN MADE UP TO 10/05/89

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/05/8820 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/05/8820 May 1988 ANNUAL RETURN MADE UP TO 06/01/88

View Document

22/07/8722 July 1987 ANNUAL RETURN MADE UP TO 28/10/86

View Document

17/06/8717 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/02/876 February 1987 REGISTERED OFFICE CHANGED ON 06/02/87 FROM: MISS CHRISTINE HEANEY 49 MILLHAVEN CLOSE OFF GROVE ROAD CHADWELL HEATH ROMFORD ESSEX RM6 4PL

View Document

23/09/8623 September 1986 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8616 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8626 August 1986 REGISTERED OFFICE CHANGED ON 26/08/86 FROM: 50 LANCASTER ROAD ENFIELD MIDDLESEX

View Document

24/06/8624 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

11/06/8411 June 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information