CHRIS WARD MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
03/09/243 September 2024 | First Gazette notice for voluntary strike-off |
23/08/2423 August 2024 | Application to strike the company off the register |
26/06/2426 June 2024 | Total exemption full accounts made up to 2024-04-30 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/09/2313 September 2023 | Total exemption full accounts made up to 2023-04-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/09/207 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/11/1929 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/11/1816 November 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCGREGOR WARD / 16/11/2018 |
16/11/1816 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS JENNY CAROL WARD / 16/11/2018 |
04/09/184 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/06/1712 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
19/05/1619 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
18/05/1618 May 2016 | DIRECTOR APPOINTED MRS JENNY CAROL WARD |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 2 & 3 WRIGHTS MEWS 12A PARK ROAD HOLBEACH LINCS PE12 7EE |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
01/07/151 July 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 8 MILLFIELD ROAD MARKET DEEPING PE6 8AD |
20/07/1420 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
08/07/148 July 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
17/06/1317 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
16/01/1316 January 2013 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 3 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PG UNITED KINGDOM |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
03/07/123 July 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
07/01/127 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
24/05/1124 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
22/06/1022 June 2010 | PREVSHO FROM 31/05/2010 TO 30/04/2010 |
07/06/107 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 8 MILLFIELD ROAD MARKET DEEPING LINCOLNSHIRE PE6 8AD |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCGREGOR WARD / 01/10/2009 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/06/0916 June 2009 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM WILLOW TREE LODGE MILLFIELD ROAD MARKET DEEPING LINCOLNSHIRE PE6 8AD |
16/06/0916 June 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
01/05/081 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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