CHADWICK SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

04/03/254 March 2025 Termination of appointment of Miraj Makin as a director on 2025-03-04

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/03/2418 March 2024 Previous accounting period shortened from 2024-03-24 to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

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

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2023-03-24

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

08/05/238 May 2023 Registered office address changed from 66 Grosvenor Street London W1K 3JL England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2023-05-08

View Document

08/05/238 May 2023 Director's details changed for Miss Sarah Jane Thomas on 2023-05-08

View Document

08/05/238 May 2023 Director's details changed for Mr Miraj Makin on 2023-05-08

View Document

08/05/238 May 2023 Appointment of Urang Property Management Limited as a secretary on 2023-03-25

View Document

08/05/238 May 2023 Accounts for a dormant company made up to 2022-03-24

View Document

21/04/2321 April 2023 Termination of appointment of Burlington Estates (London) Limited as a secretary on 2023-04-07

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-24

View Document

06/10/216 October 2021 Appointment of Mr Miraj Makin as a director on 2021-10-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

01/07/211 July 2021 Director's details changed for Miss Sarah Jane Williams on 2021-07-01

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 45 MADDOX STREET 45 MADDOX STREET LONDON W1S 2PE ENGLAND

View Document

11/09/2011 September 2020 CORPORATE SECRETARY APPOINTED BURLINGTON ESTATES (LONDON) LIMITED

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, SECRETARY KINLEIGH LIMITED

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM KFH HOUSE 5 COMPTON ROAD LONDON SW19 7QA ENGLAND

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

09/05/199 May 2019 CORPORATE SECRETARY APPOINTED KINLEIGH LIMITED

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, SECRETARY WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

21/01/1921 January 2019 DIRECTOR APPOINTED MR ANTHONY DELARUE

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/17

View Document

20/07/1720 July 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK ESTATES PROPERTY MANAGEMENT LIMITED / 11/05/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF PSC STATEMENT ON 30/06/2016

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM UNIT 9 ASTRA CENTRE HARLOW ESSEX CM20 2BN

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/16

View Document

28/06/1628 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY UNITED COMPANY SECRETARIES

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

15/01/1615 January 2016 DIRECTOR APPOINTED MRS BERNICE ANNE CHITNIS

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN BOWCOTT

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEAN BOWCOTT / 16/06/2015

View Document

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

10/07/1410 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE WILLIAMS / 03/07/2014

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/14

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE ARMSTRONG

View Document

05/09/135 September 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/13

View Document

19/06/1319 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/13

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/12

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ANAND CHIDAMBER CHITNIS / 14/06/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEAN BOWCOTT / 14/06/2012

View Document

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

02/04/122 April 2012 CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH BEDELL PEARCE

View Document

29/11/1129 November 2011 24/03/11 TOTAL EXEMPTION FULL

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR DAVID CASS

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MS SHERYL ANN RAINE

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

17/06/1017 June 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/06/1017 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 24/03/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN BOWCOTT / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANAND CHIDAMBER CHITNIS / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LLOYD ARMSTRONG / 01/02/2010

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 24/03/09

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MISS SARAH JANE WILLIAMS

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR RUI MANUEL CERTA VENTURA

View Document

22/06/0922 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 24/03/08

View Document

03/07/083 July 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY ANDERTONS LIMITED

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM FIRST FLOOR CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 24/03/07

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 24/03/06

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 24/03/05

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 RETURN MADE UP TO 14/06/05; CHANGE OF MEMBERS

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 24/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 14/06/04; CHANGE OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 24/03/03

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 FULL ACCOUNTS MADE UP TO 24/03/02

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 RETURN MADE UP TO 14/06/02; CHANGE OF MEMBERS

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 24/03/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 S366A DISP HOLDING AGM 14/06/00

View Document

10/08/0010 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 24/03/01

View Document

08/08/008 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/06/0014 June 2000 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