OLD CHISLEHURST GATE MANAGEMENT LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Appointment of Paul Harold Farrant as a director on 2009-12-31

View Document

03/02/233 February 2023 Certificate of change of name

View Document

02/02/232 February 2023 Notification of Gary James Lowe as a person with significant control on 2023-01-01

View Document

02/02/232 February 2023 Withdrawal of a person with significant control statement on 2023-02-02

View Document

01/02/231 February 2023 Termination of appointment of Gary James Lowe as a secretary on 2023-01-01

View Document

01/02/231 February 2023 Appointment of Gary James Lowe as a director on 2023-01-01

View Document

01/02/231 February 2023 Termination of appointment of Paul Harold Farrant as a director on 2023-01-01

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 31/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 31/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 31/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 31/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 31/12/11 NO MEMBER LIST

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HARDING

View Document

28/01/1128 January 2011 31/12/10 NO MEMBER LIST

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN BRAIN / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HARDING / 01/10/2009

View Document

11/02/1011 February 2010 31/12/09 NO MEMBER LIST

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0817 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/03/992 March 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

11/07/9711 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/03/9710 March 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/12/9519 December 1995 ANNUAL RETURN MADE UP TO 31/12/95

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/01/955 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94 FROM: KNOWLE COTTAGE TRUMPS GREEN ROAD VIRGINIA WATER SURREY GU25 4EN

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/01/9418 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/01/9314 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/02/9218 February 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

05/06/915 June 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/03/9016 March 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

21/11/8921 November 1989 NEW SECRETARY APPOINTED

View Document

15/11/8915 November 1989 NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 NEW DIRECTOR APPOINTED

View Document

14/11/8914 November 1989 REGISTERED OFFICE CHANGED ON 14/11/89 FROM: 39 THAMES STREET WEYBRIDGE SURREY KT13 8JL

View Document

08/11/898 November 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/8931 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/10/8911 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

09/03/899 March 1989 DIRECTOR RESIGNED

View Document

19/02/8919 February 1989 DIRECTOR RESIGNED

View Document

19/02/8919 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/884 December 1988 ALTER MEM AND ARTS 161188

View Document

05/10/885 October 1988 NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 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