CHADWELL HEATH "D" MANAGEMENT LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Micro company accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

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

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Termination of appointment of Stuart John Mackenzie as a director on 2022-05-16

View Document

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

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

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

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR LITIN KUMAR PUROHIT

View Document

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

View Accounts

26/08/1926 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN MACKENZIE / 08/08/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

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

View Accounts

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

07/02/187 February 2018 SECRETARY APPOINTED MRS PENELOPE SIMMONDS

View Document

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

View Accounts

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

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

View Accounts

05/09/165 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

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

View Accounts

27/08/1527 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 01/07/15 NO MEMBER LIST

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TOMEY

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM TOMEY

View Document

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

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 01/07/14 NO MEMBER LIST

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR TONY JOHN SIMMONDS

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 01/07/13 NO MEMBER LIST

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/07/128 July 2012 SECRETARY APPOINTED TONY SIMMONDS

View Document

01/07/121 July 2012 01/07/12 NO MEMBER LIST

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/07/112 July 2011 01/07/11 NO MEMBER LIST

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM TOMEY / 20/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TOMEY / 20/03/2011

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN MACKENZIE / 01/07/2010

View Document

05/07/105 July 2010 01/07/10 NO MEMBER LIST

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN MACKENZIE / 30/06/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/07/091 July 2009 ANNUAL RETURN MADE UP TO 01/07/09

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 01/07/08

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 ANNUAL RETURN MADE UP TO 01/07/07

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 2 WALKER CLOSE CRAYFORD KENT DA1 4SR

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 ANNUAL RETURN MADE UP TO 01/07/06

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/057 July 2005 ANNUAL RETURN MADE UP TO 01/07/05

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 ANNUAL RETURN MADE UP TO 01/07/04

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 ANNUAL RETURN MADE UP TO 01/07/03

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 ANNUAL RETURN MADE UP TO 01/07/02

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 ANNUAL RETURN MADE UP TO 01/07/01

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 ANNUAL RETURN MADE UP TO 01/07/00

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/11/9921 November 1999 SECRETARY RESIGNED

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/07/997 July 1999 ANNUAL RETURN MADE UP TO 01/07/99

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM: 22A ST ANDREWS ROAD SHOEBURYNESS ESSEX SS3 9HX

View Document

01/07/981 July 1998 ANNUAL RETURN MADE UP TO 01/07/98

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 ANNUAL RETURN MADE UP TO 01/07/97

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 ANNUAL RETURN MADE UP TO 01/07/96

View Document

19/07/9619 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 ANNUAL RETURN MADE UP TO 01/07/95

View Document

17/05/9517 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/07/944 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/07/944 July 1994 ANNUAL RETURN MADE UP TO 01/07/94

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 ANNUAL RETURN MADE UP TO 01/07/93

View Document

01/07/931 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9319 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/09/923 September 1992 NEW SECRETARY APPOINTED

View Document

03/09/923 September 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 ANNUAL RETURN MADE UP TO 01/07/92

View Document

12/08/9212 August 1992 SECRETARY RESIGNED

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 ANNUAL RETURN MADE UP TO 06/06/91

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/05/9025 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/04/9011 April 1990 ANNUAL RETURN MADE UP TO 13/03/90

View Document

08/06/898 June 1989 ANNUAL RETURN MADE UP TO 26/04/89

View Document

08/06/898 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/06/8816 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/05/8811 May 1988 REGISTERED OFFICE CHANGED ON 11/05/88 FROM: THE WHITE HOUSE 773 HIGH ROAD NORTH FINCHLEY LONDON N12 8LA

View Document

11/05/8811 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/05/8811 May 1988 ANNUAL RETURN MADE UP TO 14/04/88

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