THE GRANGE AT CHADWELL HEATH MANAGEMENT COMPANY (PHASE II) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2022-02-22

View Document

22/02/2222 February 2022 Appointment of Amber Company Secretaries Limited as a secretary on 2021-12-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Termination of appointment of Cosec Management Services Limited as a secretary on 2021-12-15

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

26/05/1626 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/03/1530 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/12/1429 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR APPOINTED JONATHAN MARTIN EDWARDS

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR OLAWALE OLAYINKA

View Document

12/12/1312 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

08/02/128 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012

View Document

19/12/1119 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

13/12/1013 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR KATIE TRAYERS

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED OLAWALE OLADIPO OLAYINKA

View Document

21/12/0921 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

08/06/098 June 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CRL COMPANY SECRETARIES LTD LOGGED FORM

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY JULIE MURDOCH

View Document

15/04/0915 April 2009 SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM SUTHERLAND HOUSE, 1759 LONDON ROAD, LEIGH ON SEA ESSEX SS9 2RZ

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MISS KATIE TRAYERS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MARCH

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED CRL COMPANY DIRECTORS LIMITED

View Document

18/07/0818 July 2008 SECRETARY APPOINTED CRL COMPANY SECRETARIES LIMITED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 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