CHAUL END PROPERTY 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
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

03/04/253 April 2025 Registered office address changed from The Stables, Chaul End Village Nr Caddington Luton Bedfordshire LU1 4AX to The Paddocks Chaul End Village Caddington Luton LU1 4AX on 2025-04-03

View Document

28/11/2428 November 2024 Appointment of Miss Lucy Drinkwater as a secretary on 2024-11-27

View Document

28/11/2428 November 2024 Director's details changed for Mr John David Deaton on 2024-11-27

View Document

28/11/2428 November 2024 Termination of appointment of Michael Balla-Goddard as a secretary on 2024-11-27

View Document

03/09/243 September 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/11/206 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/11/1919 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL USHER / 23/04/2019

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MISS LUCY DRINKWATER

View Document

16/12/1816 December 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIR ASQUITH

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

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

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MISS CLAIR LOUISE ASQUITH

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIR ASQUITH

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MRS ANITA LOUISE DIMON

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR PAUL USHER

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR JIM KAY

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY CLOSSICK THOMSON

View Document

29/08/1529 August 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLE HUMPHREYS

View Document

29/08/1529 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

29/08/1529 August 2015 DIRECTOR APPOINTED MR MICHAEL BALLA-GODDARD

View Document

29/08/1529 August 2015 APPOINTMENT TERMINATED, SECRETARY CAROLE HUMPHREYS

View Document

29/08/1529 August 2015 SECRETARY APPOINTED MR MICHAEL BALLA-GODDARD

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/04/1526 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

26/04/1526 April 2015 DIRECTOR APPOINTED MR JOHN DAVID DEATON

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN STOCK

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 DIRECTOR APPOINTED MRS LUCY ELIZABETH ALICE CLOSSICK THOMSON

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR BEN CLOSSICK-THOMSON

View Document

29/04/1429 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

03/11/133 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/11/133 November 2013 DIRECTOR APPOINTED MRS CLAIR LOUISE ASQUITH

View Document

03/11/133 November 2013 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SAUNDERS

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/04/137 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

07/05/127 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/04/1110 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JONATHAN STOCK / 05/04/2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN CLOSSICK-THOMSON / 05/04/2010

View Document

19/06/1019 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BARNES SAUNDERS / 05/04/2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIM KAY / 05/04/2010

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MR BEN CLOSSICK-THOMSON

View Document

08/04/088 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1HD

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 NC DEC ALREADY ADJUSTED 07/04/03

View Document

17/06/0317 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 COMPANY NAME CHANGED CHAUL END PROPERTY MAINTENANCE L IMITED CERTIFICATE ISSUED ON 06/06/03

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information