CHALGROVE RESIDENCIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/12/2415 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/09/2429 September 2024 Termination of appointment of Michael Peter George Moody as a director on 2024-09-29

View Document

29/09/2429 September 2024 Appointment of Mrs Lorna Jane Moody as a director on 2024-09-29

View Document

29/09/2429 September 2024 Notification of Lorna Jane Moody as a person with significant control on 2023-11-15

View Document

29/09/2429 September 2024 Cessation of Michael Peter George Moody as a person with significant control on 2023-11-15

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

11/12/2311 December 2023 Director's details changed for Mr Michael Peter George Moody on 2023-12-10

View Document

11/12/2311 December 2023 Change of details for Executors of Mr Michael Peter George Moody as a person with significant control on 2023-12-10

View Document

10/12/2310 December 2023 Termination of appointment of Michael Peter George Moody as a secretary on 2023-12-10

View Document

10/12/2310 December 2023 Registered office address changed from Flat 2 6 Dale Street Leamington Spa Warwickshire CV32 5HJ to Flat 1 6 Dale Street Leamington Spa CV32 5HJ on 2023-12-10

View Document

10/12/2310 December 2023 Appointment of Mrs Jessica Utichi as a secretary on 2023-12-10

View Document

04/10/234 October 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

08/01/238 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Termination of appointment of Alexander Bruce Dean as a director on 2022-03-18

View Document

06/04/226 April 2022 Appointment of Mr Toby Simon Ellis as a director on 2022-03-18

View Document

06/04/226 April 2022 Cessation of Alexander Bruce Dean as a person with significant control on 2022-03-18

View Document

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

View Accounts

03/01/223 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/12/214 December 2021 Notification of Jessica Utichi as a person with significant control on 2017-10-01

View Document

04/12/214 December 2021 Notification of Alexander Bruce Dean as a person with significant control on 2016-06-01

View Document

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

View Accounts

08/12/208 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

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

09/12/199 December 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

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

17/12/1717 December 2017 DIRECTOR APPOINTED MISS JESSICA UTICHI

View Document

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR JANE MORGAN

View Document

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

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

28/12/1628 December 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

06/01/166 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

01/12/151 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

02/01/152 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PETER GEORGE MOODY / 01/10/2014

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM FLAT 3 6 DALE STREET LEAMINGTON SPA WARWICKSHIRE CV32 5HJ

View Document

02/01/152 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

01/01/151 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER GEORGE MOODY / 07/02/2014

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY JANE MORGAN

View Document

08/10/148 October 2014 SECRETARY APPOINTED MR MICHAEL PETER GEORGE MOODY

View Document

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

View Accounts

07/03/147 March 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR ALEXANDER BRUCE DEAN

View Document

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

View Accounts

27/02/1327 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR JANAY ALEXANDER

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 DIRECTOR APPOINTED MR MICHAEL PETER GEORGE MOODY

View Document

24/01/1224 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR MATHEW SWIFT

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MORGAN / 30/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW SWIFT / 30/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JANAY ALEXANDER / 30/12/2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 6 DALE STREET LEAMINGTON SPA WARWICKSHIRE CV32 5HJ

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS

View Document

21/01/0021 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 REGISTERED OFFICE CHANGED ON 18/06/97 FROM: 6 DALE STREET LEAMINGTON SPA WARWICKSHIRE CV32 5HJ

View Document

18/06/9718 June 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

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

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/02/9420 February 1994 REGISTERED OFFICE CHANGED ON 20/02/94 FROM: 8 JURY STREET WARWICK CV34 4EW

View Document

28/01/9428 January 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

29/03/9329 March 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/11/9114 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 REGISTERED OFFICE CHANGED ON 25/10/89 FROM: C/O STEPHEN PAGE 1 CHURCH STREET WARWICK CV34 4AD

View Document

30/06/8930 June 1989 FIRST GAZETTE

View Document

05/11/875 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8619 December 1986 REGISTERED OFFICE CHANGED ON 19/12/86 FROM: C/O NEEDHAM & JAMES WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

19/12/8619 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/8619 December 1986 DIRECTOR RESIGNED

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