CHESTNUT WALK (BLOCKS A B C) FLAT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/02/2024 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/01/1911 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/02/181 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM THE COTTAGE KENNEL LANE BILLERICAY ESSEX CM12 9RR

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/11/1525 November 2015 08/11/15 NO MEMBER LIST

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/11/1418 November 2014 08/11/14 NO MEMBER LIST

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MS ELIZABETH SIOBHAN THREADGOLD

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/12/131 December 2013 08/11/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/11/1223 November 2012 08/11/12 NO MEMBER LIST

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/12/1120 December 2011 08/11/11 NO MEMBER LIST

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 08/11/10 NO MEMBER LIST

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ROBERTS / 01/12/2009

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAKES PROPERTY SERVICES LIMITED / 01/12/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JANET CAROLYN BANGS / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET CAROLYN BANGS / 01/12/2009

View Document

01/12/091 December 2009 08/11/09 NO MEMBER LIST

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/11/0812 November 2008 ANNUAL RETURN MADE UP TO 08/11/08

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/11/0726 November 2007 ANNUAL RETURN MADE UP TO 08/11/07

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/12/0628 December 2006 ANNUAL RETURN MADE UP TO 08/11/06

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 3 WATERVILLE DRIVE, VANGE BASILDON ESSEX SS16 4TZ

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: C/O COUNTY ESTATE SECRETARIAL LIMITED 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 ANNUAL RETURN MADE UP TO 08/11/05

View Document

06/03/066 March 2006 ANNUAL RETURN MADE UP TO 08/11/04

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 15 WATERVILLE DRIVE VANGE ESSEX SS16 4TZ

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: SUITE 14 SWAN HOUSE 9 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 ANNUAL RETURN MADE UP TO 08/11/03

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 18 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 ANNUAL RETURN MADE UP TO 08/11/02

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/11/0127 November 2001 ANNUAL RETURN MADE UP TO 08/11/01

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/09/00

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 ANNUAL RETURN MADE UP TO 08/11/00

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 107 EPPING NEW ROAD BUCKHURST HILL ESSEX IG9 5TQ

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/11/9925 November 1999 ANNUAL RETURN MADE UP TO 08/11/99

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/11/985 November 1998 ANNUAL RETURN MADE UP TO 08/11/98

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 SECRETARY RESIGNED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 ANNUAL RETURN MADE UP TO 08/11/97

View Document

14/11/9714 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 50 LANCASTER ROAD ENFIELD MIDDLESEX EN2 0BY

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

12/11/9612 November 1996 ANNUAL RETURN MADE UP TO 08/11/96

View Document

20/11/9520 November 1995 ADOPT MEM AND ARTS 08/11/95

View Document

08/11/958 November 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