CHRISTOPHER HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

03/03/253 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

04/12/244 December 2024 Termination of appointment of Castle Eden Property Management Ltd as a secretary on 2024-06-30

View Document

04/12/244 December 2024 Registered office address changed from The Rectory Castle Carrock Brampton CA8 9LZ United Kingdom to 4 Christopher House Rosewood Way Farnham Common Slough SL2 3QE on 2024-12-04

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-05-31

View Document

08/05/248 May 2024 Appointment of Mr Eugene Neenan as a director on 2024-04-29

View Document

16/04/2416 April 2024 Appointment of Miss Farah Ahmed as a director on 2024-04-16

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

08/06/238 June 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

25/01/2325 January 2023 Secretary's details changed for Castle Eden Property Management Ltd on 2022-12-07

View Document

12/12/2212 December 2022 Registered office address changed from C/O Castle Eden Property 32 Eden Street Carlisle Cumbria CA3 9LR England to The Rectory Castle Carrock Brampton CA8 9LZ on 2022-12-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Appointment of Mr Ryan Gilbert as a director on 2022-05-18

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

22/02/2222 February 2022 Appointment of Block Management Uk Limited as a secretary on 2021-09-01

View Document

22/02/2222 February 2022 Registered office address changed from 2 Christopher House Rosewood Way Farnham Common Slough SL2 3QE England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2022-02-22

View Document

16/02/2216 February 2022 Registered office address changed from 79 Kentons Lane 79 Kentons Lane SL4 4JH Windsor Berkshire SL4 4JH United Kingdom to 2 Christopher House Rosewood Way Farnham Common Slough SL2 3QE on 2022-02-16

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE LAURA JONES / 23/10/2019

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE LAURA JONES / 21/10/2019

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MRS KATHERINE LAURA JONES

View Document

28/08/1928 August 2019 SECRETARY APPOINTED MR LARS SWANN

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR LARS FREDERICK ARTHUR SWANN

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK MCGUIGAN

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/09/1716 September 2017 REGISTERED OFFICE CHANGED ON 16/09/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEWART MCGUIGAN / 21/06/2017

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/02/176 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

13/06/1613 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/02/1614 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN DUNN

View Document

03/07/143 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

02/07/142 July 2014 17/01/14 STATEMENT OF CAPITAL GBP 2500

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GARFIELD INNS / 05/03/2014

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/06/124 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM OLD TELEPHONE EXCHANGE KINGSWAY FARNHAM COMMON SLOUGH BERKSHIRE SL2 3ST

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CARLING

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY JANET CARLING

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEWART MCGUIAN / 18/07/2011

View Document

22/07/1122 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR MARK STEWART MCGUIAN

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR BRIAN COURTNEY HUNTER DUNN

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CARLING / 02/10/2009

View Document

30/07/1030 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

16/02/1016 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR APPOINTED RICHARD INNS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 26/05/08; CHANGE OF MEMBERS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BECKER

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 26/05/04; CHANGE OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/02

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 RETURN MADE UP TO 26/05/02; NO CHANGE OF MEMBERS

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 RETURN MADE UP TO 26/05/99; CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: SHERRIFF HOUSE THE BROADWAY FARNHAM COMMON SLOUGH,BERKS. SL2 3QH.

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 NEW SECRETARY APPOINTED

View Document

31/03/9831 March 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 DIV 19/05/95

View Document

17/05/9517 May 1995 NC INC ALREADY ADJUSTED 05/05/95

View Document

17/05/9517 May 1995 £ NC 100/2500 05/05/95

View Document

05/06/945 June 1994 SECRETARY RESIGNED

View Document

26/05/9426 May 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