CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED: Filings
Overview
| Company Name | CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04570768 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Oct 31, 2025 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Registered office address changed from PO Box 4385 04570768 - Companies House Default Address Cardiff CF14 8LH to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on Jan 12, 2026 | 3 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed to PO Box 4385, 04570768 - Companies House Default Address, Cardiff, CF14 8LH on Nov 28, 2025 | 1 pages | RP05 | ||
Address of officer Leasehold Management Services changed to 04570768 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Nov 28, 2025 | 1 pages | RP09 | ||
Address of person with significant control Mr Christopher Allison changed to 04570768 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Nov 28, 2025 | 1 pages | RP10 | ||
Confirmation statement made on Apr 25, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Apr 25, 2024 with updates | 4 pages | CS01 | ||
Notification of Christopher Allison as a person with significant control on Apr 21, 2024 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Apr 25, 2024 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Oct 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 23, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 6 pages | AA | ||
Appointment of Leasehold Management Services as a secretary on Jan 24, 2020 | 2 pages | AP04 | ||
Registered office address changed from The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP England to 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on Jan 24, 2020 | 1 pages | AD01 | ||
Termination of appointment of Neil Douglas Block Management Ltd as a secretary on Jan 24, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Oct 23, 2019 with updates | 4 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0