CAVENDISH PLACE HOUGH GREEN CHESTER MANAGEMENT COMPANY (2) LIMITED
Company number 10555766
- Company Overview for CAVENDISH PLACE HOUGH GREEN CHESTER MANAGEMENT COMPANY (2) LIMITED (10555766)
- Filing history for CAVENDISH PLACE HOUGH GREEN CHESTER MANAGEMENT COMPANY (2) LIMITED (10555766)
- People for CAVENDISH PLACE HOUGH GREEN CHESTER MANAGEMENT COMPANY (2) LIMITED (10555766)
- More for CAVENDISH PLACE HOUGH GREEN CHESTER MANAGEMENT COMPANY (2) LIMITED (10555766)
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 |