CHANTRY GROVE 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
30/07/2530 July 2025 NewMicro company accounts made up to 2025-02-28

View Document

07/06/257 June 2025 Appointment of Mr Timothy Jarvis as a director on 2025-05-29

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/02/254 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

29/06/2429 June 2024 Micro company accounts made up to 2024-02-29

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-02-02 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2023-09-01 with updates

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

01/09/231 September 2023 Termination of appointment of John Frederick Reeve as a director on 2023-08-20

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

11/06/2311 June 2023 Micro company accounts made up to 2023-02-28

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-02-28

View Document

10/10/2210 October 2022 Appointment of Mr Terry Paul Moore Stroud as a director on 2022-10-10

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 4 & 5 THE CEDARS APEX 12 OLD IPSWICH ROAD COLCHESTER ESSEX CO7 7QR UNITED KINGDOM

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR TIMOTHY JOHN SCOTT WILSON

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR CAMPBELL DIXON

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR JOHN EDWARD BAKER

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR JOHN FREDERICK REEVE

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER PETER BROOKE

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR GARY ALAN ROLFE

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR JAMES BODAL-HANSEN

View Document

09/03/209 March 2020 CESSATION OF LYNTON HOMES (2) LIMITED AS A PSC

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR KATHRYN DE LA GARZA

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN DE LA GARZA / 26/01/2018

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

08/02/168 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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