CHALLENGE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
02/02/232 February 2023 | Final Gazette dissolved following liquidation |
02/02/232 February 2023 | Final Gazette dissolved following liquidation |
02/11/222 November 2022 | Return of final meeting in a creditors' voluntary winding up |
09/12/219 December 2021 | Liquidators' statement of receipts and payments to 2021-11-06 |
19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM OLD CHAMBERS 93-94 WEST STREET FARNHAM SURREY GU9 7EB |
18/11/1918 November 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
18/11/1918 November 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
18/11/1918 November 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
20/11/1820 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082520790001 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ANDREW MCDOWELL |
13/08/1813 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 082520790001 |
29/06/1829 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
31/01/1831 January 2018 | CESSATION OF DEREK ANDREW ADBY AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/06/176 June 2017 | APPOINTMENT TERMINATED, DIRECTOR DEREK ADBY |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/11/157 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM C/O FLAVIA ESTATES LTD OLD CHAMBERS 93-94 WEST STREET FARNHAM SURREY GU9 7EB ENGLAND |
26/05/1526 May 2015 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 15 BELLINGHAM CLOSE CAMBERLEY SURREY GU15 1AT |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/10/1212 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHALLENGE MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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