CHARLOTTE COURT CAMDEN GROVE CHISLEHURST 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
24/03/2524 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/09/2323 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/01/2324 January 2023 Termination of appointment of Lucy Georgina Watson as a director on 2023-01-18

View Document

06/12/226 December 2022 Appointment of Mr Adam Bell as a director on 2022-12-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/10/2124 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

20/04/2120 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/03/2031 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/06/1918 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

02/07/182 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

17/06/1717 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR OSMAN MUSTAFA TARY

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR GARY BRAHAM

View Document

18/10/1518 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/10/1412 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MS PAULINE MANCINI

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MS LUCY GEORGINA WATSON

View Document

19/10/1319 October 2013 REGISTERED OFFICE CHANGED ON 19/10/2013 FROM C/O C/O 4 CHARLOTTE COURT CHARLOTTE COURT CAMDEN GROVE KENT BR7 5AX UNITED KINGDOM

View Document

19/10/1319 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 3 CHARLOTTE COURT CAMDEN GROVE CHISLEHURST KENT BR7 5AX

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEEK

View Document

22/10/1222 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM C/O C/O 4 CHARLOTTE COURT CHARLOTTE COURT CAMDEN GROVE CHISLEHURST KENT BR7 5AX UNITED KINGDOM

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEEK

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL LAWSON

View Document

26/09/1126 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL LAWSON / 15/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONIA ROSSETTI / 15/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BACKLEY / 15/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA KATHLEEN LEEK / 15/09/2010

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR RAY BROWN

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MS SHONA ANNE MOSES

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM CHARLOTTE COURT CAMDEN GROVE CHISLEHURST KENT BR7 5AX

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MR STEVE BACKLEY

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRIS SHERWOOD

View Document

29/09/0829 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/01/0710 January 2007 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/11/0416 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/03/0113 March 2001 FIRST GAZETTE

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 FIRST GAZETTE

View Document

22/12/9522 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9515 December 1995 COMPANY NAME CHANGED NUMBERFINAL PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/12/95

View Document

13/12/9513 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/10/953 October 1995 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