CHISLEHURST GATE NO. 2 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
30/04/2530 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

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

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

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

View Accounts

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED DIANE CHEESEMAN

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL YOUNGMAN

View Document

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

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 12/04/16 NO MEMBER LIST

View Document

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

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 12/04/15 NO MEMBER LIST

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK

View Document

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

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

21/04/1421 April 2014 12/04/14 NO MEMBER LIST

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

14/04/1314 April 2013 12/04/13 NO MEMBER LIST

View Document

14/04/1314 April 2013 APPOINTMENT TERMINATED, SECRETARY CLARE LANGAN

View Document

14/01/1314 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

24/11/1224 November 2012 SECRETARY APPOINTED CATHERINE O'SHEA

View Document

20/10/1220 October 2012 REGISTERED OFFICE CHANGED ON 20/10/2012 FROM C/O C LANGAN 5 KINGSLEY MEWS CHISLEHURST KENT BR7 5AT UNITED KINGDOM

View Document

17/04/1217 April 2012 12/04/12 NO MEMBER LIST

View Document

08/02/128 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 12/04/11 NO MEMBER LIST

View Document

14/02/1114 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL CAISTOR

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM C/O D CAISTOR 7 KINGSLEY MEWS CHISLEHURST KENT BR7 5AT UNITED KINGDOM

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARK / 02/10/2009

View Document

15/05/1015 May 2010 12/04/10 NO MEMBER LIST

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE YOUNGMAN / 02/10/2009

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANN O SULLIVAN

View Document

06/02/106 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 APPOINT PERSON AS DIRECTOR

View Document

20/12/0920 December 2009 DIRECTOR APPOINTED MR DANIEL CAISTOR

View Document

20/12/0920 December 2009 REGISTERED OFFICE CHANGED ON 20/12/2009 FROM 9 KINGSLEY MEWS CHISLEHURST KENT BR7 5AT

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 12/04/09

View Document

26/02/0926 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 DIRECTOR APPOINTED CAROL YOUNGMAN

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED JAMES CLARK

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY EILEEN LEWIS

View Document

02/09/082 September 2008 SECRETARY APPOINTED CLARE SAMANTHA LANGAN

View Document

28/08/0828 August 2008 S252 DISP LAYING ACC 12/08/2008

View Document

28/08/0828 August 2008 S366A DISP HOLDING AGM 12/08/2008

View Document

28/08/0828 August 2008 ALTER ARTICLES 12/08/2008

View Document

28/08/0828 August 2008 ARTICLES OF ASSOCIATION

View Document

28/08/0828 August 2008 S386 DISP APP AUDS 12/08/2008

View Document

28/04/0828 April 2008 ANNUAL RETURN MADE UP TO 12/04/08

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 ANNUAL RETURN MADE UP TO 12/04/07

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/04/0614 April 2006 ANNUAL RETURN MADE UP TO 12/04/06

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/06/0524 June 2005 ANNUAL RETURN MADE UP TO 12/04/05

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/04/045 April 2004 ANNUAL RETURN MADE UP TO 12/04/04

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/04/0324 April 2003 ANNUAL RETURN MADE UP TO 12/04/03

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/04/0211 April 2002 ANNUAL RETURN MADE UP TO 12/04/02

View Document

08/03/028 March 2002 AUDITOR'S RESIGNATION

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/04/0120 April 2001 ANNUAL RETURN MADE UP TO 12/04/01

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/04/0026 April 2000 ANNUAL RETURN MADE UP TO 12/04/00

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: C/O GARY SARGEANT & COMPANY CHARTERED ACCOUNTANTS 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG

View Document

10/05/9910 May 1999 ANNUAL RETURN MADE UP TO 12/04/99

View Document

10/05/9910 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/05/9812 May 1998 ANNUAL RETURN MADE UP TO 12/04/98

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/10/9723 October 1997 ANNUAL RETURN MADE UP TO 12/04/97

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 NEW SECRETARY APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/05/966 May 1996 ANNUAL RETURN MADE UP TO 12/04/96

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/05/9518 May 1995 ANNUAL RETURN MADE UP TO 12/04/95

View Document

20/02/9520 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: 39 THAMES ST WEYBRIDGE SURREY KT13 8JG

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 SECRETARY RESIGNED

View Document

09/12/949 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9412 April 1994 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