Advanced company searchLink opens in new window

CHANDLERS WHARF (ST NEOTS) MANAGEMENT COMPANY LIMITED

Company number 04018047

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)
19 Oct 2023 AP01 Appointment of Mrs Rebecca Sollom as a director on 19 October 2023
17 Oct 2023 TM01 Termination of appointment of Barbara Rose Meade as a director on 6 October 2023
05 Oct 2023 TM01 Termination of appointment of Wendy Anne Thorpe as a director on 3 October 2023
23 Aug 2023 TM01 Termination of appointment of Mark Neville Brewer as a director on 15 August 2023
23 Aug 2023 AD01 Registered office address changed from Harraton Cottage 1 Ducks Lane Exning Newmarket CB8 7HQ England to Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL on 23 August 2023
21 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Jun 2023 TM01 Termination of appointment of Tony White as a director on 5 May 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
27 Apr 2023 TM01 Termination of appointment of Lewis Clayton as a director on 26 April 2023
23 Mar 2023 AP01 Appointment of Mr Tony White as a director on 22 March 2023
17 Mar 2023 TM01 Termination of appointment of Sue Kidd as a director on 17 March 2023
24 Feb 2023 AP01 Appointment of Mr Lewis Clayton as a director on 20 February 2023
14 Feb 2023 AP01 Appointment of Mr Samuel Hugh Robert Mccallion as a director on 7 February 2023
08 Feb 2023 AP01 Appointment of Mr Steven Michael Buller as a director on 6 February 2023
08 Feb 2023 AP01 Appointment of Mr Mark Neville Brewer as a director on 6 February 2023
08 Feb 2023 AP01 Appointment of Ms Barbara Rose Meade as a director on 6 February 2023
08 Feb 2023 AP01 Appointment of Ms Sue Kidd as a director on 6 February 2023
07 Feb 2023 TM01 Termination of appointment of David Patrick Edward Killingbeck as a director on 6 February 2023
06 Feb 2023 AP04 Appointment of Flaxfields Secretarial Limited as a secretary on 1 February 2023
06 Feb 2023 AD01 Registered office address changed from Oakpark Business Centre Alington Road Little Barford St. Neots Cambridgeshire PE19 6WA England to Harraton Cottage 1 Ducks Lane Exning Newmarket CB8 7HQ on 6 February 2023
31 Jan 2023 TM02 Termination of appointment of Alastair Paul White as a secretary on 31 January 2023
24 Nov 2022 TM01 Termination of appointment of Marian May Appleton as a director on 22 November 2022
19 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with updates
29 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
31 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020