Advanced company searchLink opens in new window

41 CHEPSTOW ROAD MANAGEMENT LIMITED

Company number 03697947

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2023 AD01 Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
04 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
10 Oct 2022 AA Micro company accounts made up to 31 January 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
13 Sep 2022 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 13 September 2022
17 Aug 2022 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 15 November 2021
27 Sep 2021 AA Micro company accounts made up to 31 January 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
18 Nov 2020 AA Micro company accounts made up to 31 January 2020
21 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with updates
27 Sep 2019 AA Micro company accounts made up to 31 January 2019
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
28 Sep 2018 AA Micro company accounts made up to 31 January 2018
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with updates
07 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
07 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
07 Jun 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 7 June 2018
12 Oct 2017 AA Micro company accounts made up to 31 January 2017
27 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
17 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5
02 Nov 2015 AP04 Appointment of Urban Owners Limited as a secretary on 30 October 2015
02 Nov 2015 AD01 Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to C/O Urban Owners Limited Northchurch Business Centre Queen Street Sheffield S1 2DW on 2 November 2015