Advanced company searchLink opens in new window

52 CHESTNUT GROVE MANAGEMENT LIMITED

Company number 05751413

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)
20 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10
21 Dec 2015 AA Micro company accounts made up to 31 March 2015
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 10
18 Nov 2015 AP01 Appointment of Mr Stephen William Morrow as a director on 25 March 2015
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2013
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2012
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2011
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2010
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2009
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2008
17 Sep 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
17 Sep 2015 AD01 Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 September 2015
17 Sep 2015 AR01 Annual return made up to 22 March 2014 with full list of shareholders
17 Sep 2015 AR01 Annual return made up to 22 March 2013 with full list of shareholders
17 Sep 2015 AR01 Annual return made up to 22 March 2012 with full list of shareholders
17 Sep 2015 AR01 Annual return made up to 22 March 2011 with full list of shareholders
17 Sep 2015 AR01 Annual return made up to 22 March 2010 with full list of shareholders
17 Sep 2015 AR01 Annual return made up to 22 March 2009 with full list of shareholders
17 Sep 2015 AD01 Registered office address changed from Reynolds Smullen North Mersey Business Centre Knowsley Industrial Park to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 September 2015
17 Sep 2015 AR01 Annual return made up to 22 March 2008 with full list of shareholders
17 Sep 2015 RT01 Administrative restoration application
08 Sep 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2008 288b Appointment Terminated Director jason byrne