CHUSE CROSS WOODARDS APARTMENTS MANAGEMENT LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-04-30

View Document

14/02/2514 February 2025 Termination of appointment of Lilian Diana Booker as a director on 2025-01-21

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

01/05/241 May 2024 Registered office address changed from 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS England to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Alpha Housing Services Limited as a secretary on 2024-05-01

View Document

30/04/2430 April 2024 Director's details changed for Mrs Lilian Diana Booker on 2024-04-30

View Document

30/04/2430 April 2024 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Mrs Jennifer Alice Morris on 2024-04-30

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

11/12/2311 December 2023 Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

09/11/239 November 2023 Director's details changed for Mrs Jennifer Alice Morris on 2023-11-09

View Document

09/11/239 November 2023 Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

14/06/2314 June 2023 Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

15/10/2015 October 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 15/10/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 22/04/2020

View Document

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 DIRECTOR APPOINTED MRS LESLEY ANNE NICKLESS

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WALKER

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 DIRECTOR APPOINTED MRS LILIAN DIANA BOOKER

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER JUPP

View Document

31/10/1631 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 31/10/2016

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR PETER FRANCIS JUPP

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR PETER ANTHONY WALKER

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROY WESTLEY

View Document

03/12/153 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 01/11/2015

View Document

19/08/1519 August 2015 09/08/15 NO MEMBER LIST

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY KEITH WESTLEY / 27/04/2015

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY KEITH WESTLEY / 01/12/2014

View Document

29/08/1429 August 2014 09/08/14 NO MEMBER LIST

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

13/08/1313 August 2013 09/08/13 NO MEMBER LIST

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

10/08/1210 August 2012 09/08/12 NO MEMBER LIST

View Document

12/12/1112 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 09/08/11 NO MEMBER LIST

View Document

08/12/108 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 22/11/2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM ENDSLEIGH HOUSE MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

26/10/1026 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 09/08/10 NO MEMBER LIST

View Document

17/11/0917 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 ANNUAL RETURN MADE UP TO 09/08/09

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 11/08/2009

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 1 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

11/08/0911 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 06/08/2009

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR BLACKBROOK DIRECTOR SERVICES LIMITED

View Document

10/12/0810 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 ANNUAL RETURN MADE UP TO 09/08/08

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 ANNUAL RETURN MADE UP TO 09/08/07

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/08/0621 August 2006 ANNUAL RETURN MADE UP TO 09/08/06

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 2 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BL

View Document

19/08/0519 August 2005 ANNUAL RETURN MADE UP TO 09/08/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 2 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BL

View Document

27/05/0527 May 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05

View Document

09/08/049 August 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