Advanced company searchLink opens in new window

CAVENDISH PLACE HOUGH GREEN CHESTER MANAGEMENT COMPANY (2) LIMITED

Company number 10555766

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)
12 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
20 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Sep 2023 CH04 Secretary's details changed for Pemsec Limited on 11 September 2023
10 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
09 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
03 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
19 May 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
28 Jan 2021 AA Micro company accounts made up to 31 January 2020
18 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
22 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
22 Jan 2020 AP04 Appointment of Pemsec Limited as a secretary on 22 January 2020
22 Jan 2020 AD01 Registered office address changed from Paramount Estate Management Limited Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester CH4 9QR on 22 January 2020
17 Oct 2019 AA Micro company accounts made up to 31 January 2019
03 Oct 2019 AD01 Registered office address changed from C/O Paramount Estate Management Hughes Lane Malpas Cheshire SY14 7FB England to Paramount Estate Management Limited Herons Way Chester Business Park Chester Cheshire CH4 9QR on 3 October 2019
18 Jun 2019 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Paramount Estate Management Hughes Lane Malpas Cheshire SY14 7FB on 18 June 2019
12 Jun 2019 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 31 May 2019
23 Apr 2019 TM01 Termination of appointment of Jonathan Martin Edwards as a director on 18 April 2019
15 Feb 2019 AP01 Appointment of Mr Philip Jackson as a director on 8 February 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
05 Oct 2018 AA Micro company accounts made up to 31 January 2018
31 Jan 2018 TM01 Termination of appointment of Anthony David John Botteley as a director on 31 January 2018
31 Jan 2018 AP01 Appointment of Mr Jonathan Martin Edwards as a director on 31 January 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
22 Sep 2017 AD01 Registered office address changed from 4th Floor, Suite 3, Berkeley Sq House Berkeley Square London W1J 6BR United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 22 September 2017