Download leads from Nexok and grow your business. Find out more

Fifth Chiltern Park (Management) Limited

Documents

Total Documents199
Total Pages1,062

Filing History

26 January 2024Confirmation statement made on 25 January 2024 with updates
24 November 2023Total exemption full accounts made up to 31 July 2023
23 March 2023Total exemption full accounts made up to 31 July 2022
7 February 2023Confirmation statement made on 25 January 2023 with no updates
25 January 2022Confirmation statement made on 25 January 2022 with no updates
3 November 2021Termination of appointment of Gerard Nigel Lane as a director on 3 November 2021
3 November 2021Appointment of Mrs Susan Jane Lacey as a director on 3 November 2021
11 October 2021Total exemption full accounts made up to 31 July 2021
22 March 2021Total exemption full accounts made up to 31 July 2020
5 February 2021Confirmation statement made on 25 January 2021 with no updates
23 April 2020Total exemption full accounts made up to 31 July 2019
5 February 2020Confirmation statement made on 25 January 2020 with no updates
13 March 2019Total exemption full accounts made up to 31 July 2018
7 February 2019Confirmation statement made on 25 January 2019 with updates
31 July 2018Appointment of Space Lettings Limited as a secretary on 31 July 2018
31 July 2018Registered office address changed from Malborough House 298 Regents Park Road London N3 2UU to 1 Station Road Harpenden AL5 4SA on 31 July 2018
31 July 2018Termination of appointment of Crabtree Pm Limited as a secretary on 31 July 2018
29 January 2018Confirmation statement made on 25 January 2018 with updates
14 December 2017Director's details changed for Mr Stuart Malcolm Rose on 13 December 2017
14 December 2017Director's details changed for Mr Stuart Malcolm Rose on 13 December 2017
13 December 2017Director's details changed for Mr Stuart Malcolm Rose on 13 December 2017
13 December 2017Director's details changed for Mr Stuart Malcolm Rose on 13 December 2017
1 December 2017Total exemption full accounts made up to 31 July 2017
3 February 2017Appointment of Mr Gerard Nigel Lane as a director on 1 February 2017
3 February 2017Appointment of Mr Gerard Nigel Lane as a director on 1 February 2017
30 January 2017Confirmation statement made on 25 January 2017 with updates
30 January 2017Confirmation statement made on 25 January 2017 with updates
3 January 2017Accounts for a dormant company made up to 31 July 2016
3 January 2017Accounts for a dormant company made up to 31 July 2016
14 April 2016Termination of appointment of Robert George Taylor as a director on 4 April 2016
14 April 2016Termination of appointment of Robert George Taylor as a director on 4 April 2016
25 February 2016Total exemption small company accounts made up to 31 July 2015
25 February 2016Total exemption small company accounts made up to 31 July 2015
23 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 401
23 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 401
19 February 2016Termination of appointment of Kelly Hobbs as a secretary on 19 February 2016
19 February 2016Termination of appointment of Kelly Hobbs as a secretary on 19 February 2016
4 June 2015Second filing of AR01 previously delivered to Companies House made up to 25 January 2014
4 June 2015Second filing of AR01 previously delivered to Companies House made up to 25 January 2014
24 April 2015Total exemption small company accounts made up to 31 July 2014
24 April 2015Total exemption small company accounts made up to 31 July 2014
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 21
28 January 2015Secretary's details changed for Crabtree Pm Limited on 28 January 2015
28 January 2015Secretary's details changed for Crabtree Pm Limited on 28 January 2015
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 21
12 January 2015Satisfaction of charge 1 in full
12 January 2015Satisfaction of charge 1 in full
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 21
  • ANNOTATION Clarification a second filed AR01 was registered on 04/06/2015
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 21
  • ANNOTATION Clarification a second filed AR01 was registered on 04/06/2015
15 January 2014Total exemption full accounts made up to 31 July 2013
15 January 2014Total exemption full accounts made up to 31 July 2013
19 September 2013Appointment of Mr Stuart Malcolm Rose as a director
19 September 2013Appointment of Mr Stuart Malcolm Rose as a director
19 September 2013Termination of appointment of Hilary Richards as a director
19 September 2013Termination of appointment of Hilary Richards as a director
12 April 2013Annual return made up to 25 January 2013 with a full list of shareholders
12 April 2013Annual return made up to 25 January 2013 with a full list of shareholders
19 February 2013Total exemption full accounts made up to 31 July 2012
19 February 2013Total exemption full accounts made up to 31 July 2012
16 July 2012Appointment of Mr Robert George Taylor as a director
16 July 2012Appointment of Mr Robert George Taylor as a director
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
6 January 2012Total exemption full accounts made up to 31 July 2011
6 January 2012Total exemption full accounts made up to 31 July 2011
17 May 2011Total exemption full accounts made up to 31 July 2010
17 May 2011Total exemption full accounts made up to 31 July 2010
8 March 2011Termination of appointment of Terence White as a secretary
8 March 2011Termination of appointment of Terence White as a secretary
8 March 2011Appointment of Kelly Hobbs as a secretary
8 March 2011Appointment of Kelly Hobbs as a secretary
21 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
21 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
2 November 2010Secretary's details changed for Terence Robert White on 1 October 2010
2 November 2010Secretary's details changed for Terence Robert White on 1 October 2010
2 November 2010Secretary's details changed for Terence Robert White on 1 October 2010
21 September 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010
21 September 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010
4 May 2010Total exemption small company accounts made up to 31 July 2009
4 May 2010Total exemption small company accounts made up to 31 July 2009
31 March 2010Annual return made up to 25 January 2010 with a full list of shareholders
31 March 2010Annual return made up to 25 January 2010 with a full list of shareholders
25 March 2010Termination of appointment of Debra Lamb as a director
25 March 2010Termination of appointment of Debra Lamb as a director
13 April 2009Total exemption full accounts made up to 31 July 2008
13 April 2009Total exemption full accounts made up to 31 July 2008
16 March 2009Location of register of members
16 March 2009Return made up to 25/01/09; no change of members
16 March 2009Return made up to 25/01/09; no change of members
16 March 2009Location of register of members
20 October 2008Appointment terminated director john gilbert
20 October 2008Appointment terminated director john gilbert
13 October 2008Registered office changed on 13/10/2008 from, 85-87 high street, berkhamsted, hertfordshire, HP4 2DF
13 October 2008Secretary appointed terence robert white
13 October 2008Secretary appointed terence robert white
13 October 2008Secretary appointed crabtree property management LIMITED
13 October 2008Secretary appointed crabtree property management LIMITED
13 October 2008Appointment terminated secretary peter such
13 October 2008Appointment terminated secretary peter such
13 October 2008Registered office changed on 13/10/2008 from, 85-87 high street, berkhamsted, hertfordshire, HP4 2DF
2 May 2008Total exemption full accounts made up to 31 July 2007
2 May 2008Total exemption full accounts made up to 31 July 2007
5 February 2008Return made up to 25/01/08; full list of members
5 February 2008Return made up to 25/01/08; full list of members
17 July 2007Director resigned
17 July 2007Director resigned
27 February 2007Total exemption full accounts made up to 31 July 2006
27 February 2007Total exemption full accounts made up to 31 July 2006
23 February 2007Return made up to 25/01/07; full list of members
23 February 2007Return made up to 25/01/07; full list of members
23 February 2006Return made up to 25/01/06; no change of members
23 February 2006Return made up to 25/01/06; no change of members
1 February 2006Total exemption full accounts made up to 31 July 2005
1 February 2006Total exemption full accounts made up to 31 July 2005
13 June 2005New director appointed
13 June 2005New director appointed
26 April 2005Total exemption full accounts made up to 31 July 2004
26 April 2005Total exemption full accounts made up to 31 July 2004
4 April 2005Return made up to 25/01/05; no change of members
4 April 2005Return made up to 25/01/05; no change of members
21 May 2004Total exemption full accounts made up to 31 July 2003
21 May 2004Total exemption full accounts made up to 31 July 2003
18 May 2004Return made up to 25/01/04; full list of members
18 May 2004Return made up to 25/01/04; full list of members
22 March 2004Location of register of members
22 March 2004Location of register of members
5 February 2004Director resigned
5 February 2004Director resigned
5 December 2003New director appointed
5 December 2003New director appointed
5 December 2003New director appointed
5 December 2003New director appointed
11 August 2003Registered office changed on 11/08/03 from: 50 chiltern park avenue, berkhamstead, hertfordshire, HP4 1EX
11 August 2003Registered office changed on 11/08/03 from: 50 chiltern park avenue berkhamstead hertfordshire HP4 1EX
6 March 2003Total exemption full accounts made up to 31 July 2002
6 March 2003Total exemption full accounts made up to 31 July 2002
10 February 2003Return made up to 25/01/03; full list of members
10 February 2003Return made up to 25/01/03; full list of members
24 May 2002Total exemption full accounts made up to 31 July 2001
24 May 2002Total exemption full accounts made up to 31 July 2001
8 March 2002Return made up to 25/01/02; full list of members
8 March 2002Return made up to 25/01/02; full list of members
21 June 2001Full accounts made up to 31 July 2000
21 June 2001Full accounts made up to 31 July 2000
28 February 2001Director resigned
28 February 2001Return made up to 25/01/01; change of members
28 February 2001Return made up to 25/01/01; change of members
28 February 2001New director appointed
28 February 2001Director resigned
28 February 2001New director appointed
18 May 2000Full accounts made up to 31 July 1999
18 May 2000Full accounts made up to 31 July 1999
7 March 2000Return made up to 25/01/00; change of members
7 March 2000Return made up to 25/01/00; change of members
15 September 1999Director resigned
15 September 1999Director resigned
15 September 1999New director appointed
15 September 1999Director resigned
15 September 1999Director resigned
15 September 1999Director resigned
15 September 1999New director appointed
15 September 1999Director resigned
26 May 1999Return made up to 25/01/99; full list of members
26 May 1999Full accounts made up to 31 July 1998
26 May 1999Return made up to 25/01/99; full list of members
26 May 1999Full accounts made up to 31 July 1998
8 April 1998Director resigned
8 April 1998New director appointed
8 April 1998Director resigned
8 April 1998New director appointed
8 April 1998New director appointed
8 April 1998New director appointed
8 April 1998Director resigned
8 April 1998New director appointed
8 April 1998New director appointed
8 April 1998New director appointed
8 April 1998Director resigned
8 April 1998New director appointed
2 April 1998Full accounts made up to 31 July 1997
2 April 1998Full accounts made up to 31 July 1997
20 March 1998Return made up to 25/01/98; change of members
20 March 1998Return made up to 25/01/98; change of members
7 November 1997Director resigned
7 November 1997Director resigned
1 April 1997Director resigned
1 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 April 1997New director appointed
1 April 1997Full accounts made up to 31 July 1996
1 April 1997Full accounts made up to 31 July 1996
1 April 1997Return made up to 25/01/97; full list of members
1 April 1997Director resigned
1 April 1997New director appointed
1 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 April 1997Return made up to 25/01/97; full list of members
9 May 1996Full accounts made up to 31 July 1995
9 May 1996Full accounts made up to 31 July 1995
1 January 1995A selection of documents registered before 1 January 1995
27 September 1977Incorporation
27 September 1977Incorporation
Sign up now to grow your client base. Plans & Pricing