CHARING GREEN PROPERTY 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
27/05/2527 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2023-02-28

View Document

12/04/2312 April 2023 Termination of appointment of Alison Potter as a director on 2023-04-11

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAILEY

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR PHILIP LEE JARVIS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR SIMON CROOKSTON

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR SIMON CROOKSTON

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRATTON

View Document

02/03/162 March 2016 03/02/16 NO MEMBER LIST

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON CROOKSTON

View Document

16/02/1616 February 2016 02/02/16 NO MEMBER LIST

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM JAMES PILCHER HOUSE 49/50 WINDMILL STREET GRAVESEND KENT DA12 1BG ENGLAND

View Document

03/12/153 December 2015 ADOPT ARTICLES 05/10/2015

View Document

01/12/151 December 2015 CORPORATE SECRETARY APPOINTED CAXTONS COMMERCIAL LIMITED

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SUTTON

View Document

05/02/155 February 2015 02/02/15 NO MEMBER LIST

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS BRATTON / 05/02/2015

View Document

05/02/155 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PM LIMITED / 05/02/2015

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE PROCTER / 05/02/2015

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/02/144 February 2014 02/02/14 NO MEMBER LIST

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED MRS ALISON POTTER

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 02/02/13 NO MEMBER LIST

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR GRAHAM WALTER BAILEY

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 02/02/12 NO MEMBER LIST

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 02/02/11 NO MEMBER LIST

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

24/02/1124 February 2011 SECRETARY APPOINTED KELLY HOBBS

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010

View Document

14/10/1014 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010

View Document

31/03/1031 March 2010 02/02/10

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 ANNUAL RETURN MADE UP TO 02/02/09

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON N3 1QF

View Document

06/03/086 March 2008 ANNUAL RETURN MADE UP TO 02/02/08

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 ANNUAL RETURN MADE UP TO 02/02/07

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 ANNUAL RETURN MADE UP TO 02/02/06

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/03/0524 March 2005 ANNUAL RETURN MADE UP TO 02/02/05

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5DU

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 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