CHALLACOMBE HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

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

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

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

View Accounts

16/03/2016 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES HAMM / 01/09/2019

View Document

07/09/197 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES LUCAS / 01/09/2019

View Document

07/09/197 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERNEST BUCKLE OBE / 01/09/2019

View Document

07/09/197 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES HAMM / 01/09/2019

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR JONATHAN CHARLES HAMM

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR JAMES ERNEST BUCKLE OBE

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MISS ALISON JUDITH PATRICK

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR DAVID CHARLES LUCAS

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR TRACEY MULLIGAN

View Document

20/04/1720 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

12/07/1612 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/02/168 February 2016 04/02/16 NO MEMBER LIST

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED TRACEY MULLIGAN

View Document

22/05/1522 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/02/157 February 2015 04/02/15 NO MEMBER LIST

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR LORNA ROBERTS

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED CHRISTOPHER THOMAS JONES

View Document

08/07/148 July 2014 DIRECTOR APPOINTED LORNA JACQUELINE ROBERTS

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN IVALL

View Document

13/06/1413 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/02/1426 February 2014 04/02/14 NO MEMBER LIST

View Document

23/07/1323 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

28/02/1328 February 2013 04/02/13 NO MEMBER LIST

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY REMUS MANAGEMENT LIMITED

View Document

31/12/1231 December 2012 SECRETARY APPOINTED CAROL BOWDEN

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 36 ST ANN STREET SALISBURY WILTS SP1 2DP

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDMONDS

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON PATRICK

View Document

08/03/128 March 2012 DIRECTOR APPOINTED JOHN DURNFORD IVALL

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/02/1224 February 2012 04/02/12 NO MEMBER LIST

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 04/02/11 NO MEMBER LIST

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN EDMONDS / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JUDITH PATRICK / 01/10/2009

View Document

16/02/1016 February 2010 04/02/10 NO MEMBER LIST

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REMUS MANAGEMENT LIMITED / 01/10/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/02/0913 February 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY ROWANSEC LIMITED

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR ROWANSEC LIMITED

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR ROWAN FORMATIONS LIMITED

View Document

02/06/082 June 2008 SECRETARY APPOINTED REMUS MANAGEMENT LIMITED

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MICHAEL JOHN EDMONDS

View Document

02/06/082 June 2008 DIRECTOR APPOINTED ALISON JUDITH PATRICK

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 135 AZTEC WEST BRISTOL BS32 4UB

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 04/02/08

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

05/02/075 February 2007 ANNUAL RETURN MADE UP TO 04/02/07

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

06/02/066 February 2006 ANNUAL RETURN MADE UP TO 04/02/06

View Document

15/09/0515 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0510 February 2005 COMPANY NAME CHANGED MAPLE (244) LIMITED CERTIFICATE ISSUED ON 10/02/05

View Document

04/02/054 February 2005 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