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

Chantry Drive (Wormingford) Management Company Limited

Documents

Total Documents157
Total Pages592

Filing History

23 August 2020Appointment of Mrs Jacqueline Lesley Frost as a director on 13 August 2020
23 August 2020Confirmation statement made on 23 August 2020 with updates
18 July 2020Termination of appointment of Laura Ann Beton as a director on 3 July 2020
1 November 2019Micro company accounts made up to 30 October 2019
1 November 2019Current accounting period extended from 30 October 2020 to 31 March 2021
6 September 2019Appointment of Mr Bhaskar Kuppuswamy as a director on 6 September 2019
6 September 2019Confirmation statement made on 23 August 2019 with updates
6 September 2019Appointment of Mrs Julie Lynne Elliott as a director on 6 September 2019
6 September 2019Appointment of Mrs Laura Ann Beton as a director on 6 September 2019
4 November 2018Micro company accounts made up to 30 October 2018
4 September 2018Confirmation statement made on 23 August 2018 with no updates
27 July 2018Micro company accounts made up to 30 October 2017
6 September 2017Micro company accounts made up to 30 October 2016
6 September 2017Confirmation statement made on 23 August 2017 with no updates
6 September 2017Micro company accounts made up to 30 October 2016
6 September 2017Confirmation statement made on 23 August 2017 with no updates
5 September 2016Confirmation statement made on 23 August 2016 with updates
5 September 2016Confirmation statement made on 23 August 2016 with updates
4 August 2016Micro company accounts made up to 30 October 2015
4 August 2016Micro company accounts made up to 30 October 2015
30 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 12
30 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 12
23 July 2015Total exemption small company accounts made up to 30 October 2014
23 July 2015Total exemption small company accounts made up to 30 October 2014
20 February 2015Appointment of Mr Tristin Wyatt as a director on 10 February 2015
20 February 2015Appointment of Mr Tristin Wyatt as a director on 10 February 2015
5 February 2015Termination of appointment of John Martin Withers as a director on 30 January 2015
5 February 2015Termination of appointment of John Martin Withers as a director on 30 January 2015
5 February 2015Registered office address changed from 2 Chantry Drive Wormingford Colchester Essex CO6 3FD to C/O Lawrence Catantan 4 Chantry Drive Wormingford Colchester CO6 3FD on 5 February 2015
5 February 2015Registered office address changed from 2 Chantry Drive Wormingford Colchester Essex CO6 3FD to C/O Lawrence Catantan 4 Chantry Drive Wormingford Colchester CO6 3FD on 5 February 2015
5 February 2015Registered office address changed from 2 Chantry Drive Wormingford Colchester Essex CO6 3FD to C/O Lawrence Catantan 4 Chantry Drive Wormingford Colchester CO6 3FD on 5 February 2015
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 12
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 12
9 June 2014Total exemption small company accounts made up to 30 October 2013
9 June 2014Total exemption small company accounts made up to 30 October 2013
24 October 2013Termination of appointment of Yvette Hickman as a secretary
24 October 2013Termination of appointment of Yvette Hickman as a secretary
24 October 2013Termination of appointment of Yvette Hickman as a director
24 October 2013Termination of appointment of Yvette Hickman as a director
26 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 12
26 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 12
10 July 2013Total exemption small company accounts made up to 30 October 2012
10 July 2013Total exemption small company accounts made up to 30 October 2012
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders
12 July 2012Total exemption small company accounts made up to 30 October 2011
12 July 2012Total exemption small company accounts made up to 30 October 2011
9 September 2011Annual return made up to 23 August 2011 with a full list of shareholders
9 September 2011Annual return made up to 23 August 2011 with a full list of shareholders
23 June 2011Termination of appointment of John Lapsley as a director
23 June 2011Termination of appointment of John Lapsley as a director
15 June 2011Registered office address changed from 3 Chantry Drive Wormingford Colchester Essex CO6 3FD on 15 June 2011
15 June 2011Registered office address changed from 3 Chantry Drive Wormingford Colchester Essex CO6 3FD on 15 June 2011
16 December 2010Total exemption full accounts made up to 31 October 2010
16 December 2010Total exemption full accounts made up to 31 October 2010
23 August 2010Director's details changed for Yvette Ann Hickman on 23 August 2010
23 August 2010Director's details changed for John Clifford William Lapsley on 23 August 2010
23 August 2010Director's details changed for John Clifford William Lapsley on 23 August 2010
23 August 2010Director's details changed for Yvette Ann Hickman on 23 August 2010
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders
21 July 2010Appointment of John Martin Withers as a director
21 July 2010Appointment of John Martin Withers as a director
21 July 2010Appointment of Mr Lawrence Catantan as a director
21 July 2010Appointment of Mr Lawrence Catantan as a director
8 December 2009Total exemption full accounts made up to 31 October 2009
8 December 2009Total exemption full accounts made up to 31 October 2009
28 August 2009Return made up to 28/08/09; full list of members
28 August 2009Return made up to 28/08/09; full list of members
18 August 2009Director appointed john clifford william lapsley
18 August 2009Director appointed john clifford william lapsley
12 August 2009Appointment terminated director michael garrard
12 August 2009Director and secretary appointed yvette ann hickman
12 August 2009Appointment terminated director michael garrard
12 August 2009Appointment terminated secretary john lapsley
12 August 2009Director and secretary appointed yvette ann hickman
12 August 2009Appointment terminated secretary john lapsley
12 August 2009Registered office changed on 12/08/2009 from 6 chantry drive wormingford colchester essex CO6 3FD
12 August 2009Registered office changed on 12/08/2009 from 6 chantry drive wormingford colchester essex CO6 3FD
21 December 2008Total exemption full accounts made up to 31 October 2008
21 December 2008Total exemption full accounts made up to 31 October 2008
8 September 2008Return made up to 06/09/08; full list of members
8 September 2008Return made up to 06/09/08; full list of members
23 June 2008Appointment terminated secretary christopher wright
23 June 2008Secretary appointed john clifford william lapsley
23 June 2008Appointment terminated secretary christopher wright
23 June 2008Secretary appointed john clifford william lapsley
6 December 2007Total exemption full accounts made up to 31 October 2007
6 December 2007Total exemption full accounts made up to 31 October 2007
14 September 2007Return made up to 06/09/07; no change of members
14 September 2007Return made up to 06/09/07; no change of members
15 December 2006Total exemption full accounts made up to 31 October 2006
15 December 2006Total exemption full accounts made up to 31 October 2006
15 September 2006Return made up to 06/09/06; full list of members
15 September 2006Return made up to 06/09/06; full list of members
19 December 2005Total exemption full accounts made up to 31 October 2005
19 December 2005Total exemption full accounts made up to 31 October 2005
15 September 2005Return made up to 06/09/05; full list of members
15 September 2005Return made up to 06/09/05; full list of members
10 December 2004Total exemption full accounts made up to 31 October 2004
10 December 2004Total exemption full accounts made up to 31 October 2004
16 September 2004Return made up to 06/09/04; full list of members
16 September 2004Return made up to 06/09/04; full list of members
21 May 2004Total exemption full accounts made up to 31 October 2003
21 May 2004Total exemption full accounts made up to 31 October 2003
23 April 2004Director resigned
23 April 2004Registered office changed on 23/04/04 from: 1 chantry drive wormingford essex CO6 3FD
23 April 2004Registered office changed on 23/04/04 from: 1 chantry drive wormingford essex CO6 3FD
23 April 2004Director resigned
23 April 2004New director appointed
23 April 2004New director appointed
6 November 2003Return made up to 06/09/03; full list of members
6 November 2003Return made up to 06/09/03; full list of members
30 September 2003Accounts for a small company made up to 31 October 2002
30 September 2003Accounts for a small company made up to 31 October 2002
1 June 2003Secretary resigned
1 June 2003New secretary appointed
1 June 2003Secretary resigned
1 June 2003New secretary appointed
11 November 2002Return made up to 06/09/02; no change of members
11 November 2002Return made up to 06/09/02; no change of members
1 August 2002Accounts for a small company made up to 31 October 2001
1 August 2002Accounts for a small company made up to 31 October 2001
6 December 2001Return made up to 06/09/01; full list of members
6 December 2001Return made up to 06/09/01; full list of members
6 December 2001Registered office changed on 06/12/01 from: riverside house 1-5 como street romford essex RM7 7DN
6 December 2001Registered office changed on 06/12/01 from: riverside house 1-5 como street romford essex RM7 7DN
9 July 2001Secretary resigned
9 July 2001Director resigned
9 July 2001New director appointed
9 July 2001New secretary appointed
9 July 2001New secretary appointed
9 July 2001New director appointed
9 July 2001Director resigned
9 July 2001Secretary resigned
24 April 2001Registered office changed on 24/04/01 from: 20 balgores square romford essex RM2 6AY
24 April 2001Registered office changed on 24/04/01 from: 20 balgores square romford essex RM2 6AY
19 February 2001Ad 31/01/01--------- £ si 10@1=10 £ ic 2/12
19 February 2001Ad 31/01/01--------- £ si 10@1=10 £ ic 2/12
13 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
13 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
3 October 2000New director appointed
3 October 2000Accounting reference date extended from 30/09/01 to 30/10/01
3 October 2000Registered office changed on 03/10/00 from: 20 balgores square romford essex RM2 6AY
3 October 2000Ad 07/09/00--------- £ si 1@1=1 £ ic 1/2
3 October 2000Accounting reference date extended from 30/09/01 to 30/10/01
3 October 2000Ad 07/09/00--------- £ si 1@1=1 £ ic 1/2
3 October 2000New director appointed
3 October 2000New secretary appointed
3 October 2000New secretary appointed
3 October 2000Registered office changed on 03/10/00 from: 20 balgores square romford essex RM2 6AY
11 September 2000Secretary resigned
11 September 2000Secretary resigned
11 September 2000Director resigned
11 September 2000Director resigned
6 September 2000Incorporation
6 September 2000Incorporation
Sign up now to grow your client base. Plans & Pricing