CHADWELL HEATH "B" FLAT 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
23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

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

View Document

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

View Accounts

23/12/2323 December 2023 Confirmation statement made on 2023-12-23 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 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

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/12/161 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK DAVIS

View Document

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

View Accounts

03/01/163 January 2016 31/12/15 NO MEMBER LIST

View Document

04/12/154 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

05/01/155 January 2015 31/12/14 NO MEMBER LIST

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/01/143 January 2014 31/12/13 NO MEMBER LIST

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 31/12/12 NO MEMBER LIST

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/01/121 January 2012 31/12/11 NO MEMBER LIST

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1031 December 2010 31/12/10 NO MEMBER LIST

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 31/12/09 NO MEMBER LIST

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY SIMMONDS / 01/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES DAVIS / 01/01/2010

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED MARK JAMES DAVIS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR MALCOM COOMBS

View Document

03/07/083 July 2008 DIRECTOR APPOINTED TONY SIMMONDS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

08/01/078 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 2 WALKER CLOSE CRAYFORD KENT DA1 4SR

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0417 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/01/0326 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0216 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/01/9922 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

26/01/9826 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/01/9717 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM: ACTON HOUSE 251 HORN LANE LONDON W3 9EJ

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 SECRETARY RESIGNED

View Document

12/04/9612 April 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/02/951 February 1995 ANNUAL RETURN MADE UP TO 31/12/94

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

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/03/9428 March 1994 ANNUAL RETURN MADE UP TO 30/11/93

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9311 March 1993 ANNUAL RETURN MADE UP TO 30/11/92

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/03/922 March 1992 ANNUAL RETURN MADE UP TO 30/11/91

View Document

19/11/9119 November 1991 ANNUAL RETURN MADE UP TO 30/11/90

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/05/904 May 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

22/02/9022 February 1990 REGISTERED OFFICE CHANGED ON 22/02/90 FROM: 50 LANCASTER ROAD ENFIELD EN2 0BY

View Document

27/11/8727 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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