CHADWELL HEATH "D" FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

02/09/242 September 2024 Termination of appointment of Peter Robert Martin as a director on 2024-09-02

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/01/249 January 2024 Secretary's details changed for Crabtree Pm Limited on 2024-01-04

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

13/09/2313 September 2023 Secretary's details changed for Crabtree Pm Limited on 2023-09-13

View Document

12/09/2312 September 2023 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MRS SEEMA PUROHIT

View Document

20/05/2020 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

02/08/192 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT MARTIN / 14/12/2017

View Document

07/05/177 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

13/01/1613 January 2016 31/12/15 NO MEMBER LIST

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT MARTIN / 06/01/2015

View Document

06/01/156 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PM LIMITED / 06/01/2015

View Document

06/01/156 January 2015 31/12/14 NO MEMBER LIST

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/01/1422 January 2014 31/12/13 NO MEMBER LIST

View Document

27/08/1327 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 31/12/12 NO MEMBER LIST

View Document

10/07/1210 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 31/12/11 NO MEMBER LIST

View Document

11/05/1111 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

24/02/1124 February 2011 SECRETARY APPOINTED KELLY HOBBS

View Document

26/01/1126 January 2011 31/12/10 NO MEMBER LIST

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010

View Document

22/04/1022 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 31/12/09

View Document

17/09/0917 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

02/11/082 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

17/01/0817 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

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

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: ACTON HOUSE 251 HORN LANE LONDON W3 9EJ

View Document

20/09/0320 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

10/05/0210 May 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/019 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/01/0010 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

04/01/984 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/06/974 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9725 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/07/962 July 1996 NEW SECRETARY APPOINTED

View Document

02/07/962 July 1996 SECRETARY RESIGNED

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9617 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9515 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 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

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

01/03/901 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

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/02/9019 February 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/8715 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