CHILMINGTON MANAGEMENT ORGANISATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Appointment of Mrs Heather Angela Hayward as a director on 2024-08-28

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

28/08/2428 August 2024 Director's details changed for Mrs Heather Angela Hayward on 2024-08-28

View Document

10/07/2410 July 2024 Termination of appointment of Sarah Osborne as a secretary on 2024-07-01

View Document

10/07/2410 July 2024 Termination of appointment of Simon Philip Banfield as a director on 2024-07-03

View Document

10/07/2410 July 2024 Appointment of Mr Alex Owain Evans as a director on 2024-07-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/10/2218 October 2022 Appointment of Mrs Holly Jarvis as a director on 2022-09-13

View Document

01/04/221 April 2022 Appointment of Mr Steven James Bartlett as a director on 2022-03-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Appointment of Mrs Sarah Osborne as a secretary on 2022-01-28

View Document

31/01/2231 January 2022 Appointment of Mr Tom Hodson as a director on 2021-11-30

View Document

21/01/2221 January 2022 Termination of appointment of Mark Greenwood as a secretary on 2022-01-20

View Document

21/01/2221 January 2022 Appointment of Mr Peter Reed as a director on 2021-11-29

View Document

21/01/2221 January 2022 Termination of appointment of Jonathan Andrew Rose as a director on 2021-12-20

View Document

01/12/211 December 2021 Termination of appointment of Anthony Collins Solicitors Llp as a secretary on 2021-01-01

View Document

01/12/211 December 2021 Termination of appointment of Nicholas Anthony Fenton as a director on 2021-11-30

View Document

29/10/2129 October 2021 Satisfaction of charge 121346460003 in full

View Document

29/10/2129 October 2021 Satisfaction of charge 121346460001 in full

View Document

29/10/2129 October 2021 Satisfaction of charge 121346460002 in full

View Document

27/10/2127 October 2021 Registration of charge 121346460001, created on 2021-10-26

View Document

27/10/2127 October 2021 Registration of charge 121346460003, created on 2021-10-26

View Document

27/10/2127 October 2021 Registration of charge 121346460002, created on 2021-10-26

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 134 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2ES

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR THOMAS HODSON

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

03/08/203 August 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 DIRECTOR APPOINTED MR THOMAS HODSON

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR NICHOLAS ANTHONY FENTON

View Document

04/09/194 September 2019 ADOPT ARTICLES 01/08/2019

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR SAFA MURAD

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MRS ALISON GRACE BREESE

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR IAN DEREK BULL

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR SIMON PHILIP BANFIELD

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR JONATHAN ANDREW ROSE

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR BENJAMIN CHARLES LOCKWOOD

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR NEIL JAMES SHORTER

View Document

03/09/193 September 2019 SECRETARY APPOINTED ANTHONY COLLINS SOLICITORS LLP

View Document

03/09/193 September 2019 CESSATION OF ANNA KATHRYN CORKER AS A PSC

View Document

03/09/193 September 2019 CESSATION OF JASPREET ATWAL AS A PSC

View Document

03/09/193 September 2019 NOTIFICATION OF PSC STATEMENT ON 03/09/2019

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR JASPREET ATWAL

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA CORKER

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MISS SAFA NOOR MURAD

View Document

12/08/1912 August 2019 NM01 & NE01 & RESOLUTION

View Document

12/08/1912 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1912 August 2019 COMPANY NAME CHANGED CHILMINGTON GREEN COMMUNITY MANAGEMENT ORGANISATION CERTIFICATE ISSUED ON 12/08/19

View Document

01/08/191 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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