Founded in 1999, 41 Chepstow Road Management Ltd has its registered office in Harlow, it's status in the Companies House registry is set to "Active". The company has 7 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSENBAUM, Peter | 01 September 2011 | - | 1 |
BREW, Clare Marguerita | 29 September 2009 | 02 March 2011 | 1 |
COSTA, Alessandro Gaetano | 01 March 2011 | 27 May 2011 | 1 |
CROOME, Luke James | 20 January 1999 | 04 December 2002 | 1 |
HARRIS, Ronald Kenneth | 13 June 2011 | 01 July 2011 | 1 |
LENNARD, Andrew Maurice | 20 January 1999 | 30 November 2007 | 1 |
LOUHIBI, Mohammed Cherif | 15 March 2006 | 29 September 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 September 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 20 September 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 20 September 2018 | |
AP04 - Appointment of corporate secretary | 07 June 2018 | |
TM02 - Termination of appointment of secretary | 07 June 2018 | |
AD01 - Change of registered office address | 07 June 2018 | |
AA - Annual Accounts | 12 October 2017 | |
CS01 - N/A | 27 September 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 02 November 2015 | |
AP04 - Appointment of corporate secretary | 02 November 2015 | |
AD01 - Change of registered office address | 02 November 2015 | |
AA - Annual Accounts | 24 September 2015 | |
AD01 - Change of registered office address | 28 November 2014 | |
AA - Annual Accounts | 23 October 2014 | |
AR01 - Annual Return | 20 October 2014 | |
AR01 - Annual Return | 22 October 2013 | |
TM01 - Termination of appointment of director | 22 October 2013 | |
AA - Annual Accounts | 18 October 2013 | |
AAMD - Amended Accounts | 26 October 2012 | |
AA - Annual Accounts | 22 October 2012 | |
AR01 - Annual Return | 11 October 2012 | |
AD01 - Change of registered office address | 25 September 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AP01 - Appointment of director | 06 March 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AP01 - Appointment of director | 26 October 2011 | |
TM01 - Termination of appointment of director | 14 September 2011 | |
AP01 - Appointment of director | 13 June 2011 | |
TM01 - Termination of appointment of director | 27 May 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AP01 - Appointment of director | 17 March 2011 | |
TM01 - Termination of appointment of director | 16 March 2011 | |
AD01 - Change of registered office address | 16 March 2011 | |
AA - Annual Accounts | 26 October 2010 | |
DISS40 - Notice of striking-off action discontinued | 21 August 2010 | |
AR01 - Annual Return | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 June 2010 | |
AP01 - Appointment of director | 30 March 2010 | |
TM01 - Termination of appointment of director | 30 March 2010 | |
TM01 - Termination of appointment of director | 30 March 2010 | |
TM02 - Termination of appointment of secretary | 12 February 2010 | |
AA - Annual Accounts | 10 January 2010 | |
DISS40 - Notice of striking-off action discontinued | 24 April 2009 | |
363a - Annual Return | 03 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2009 | |
AA - Annual Accounts | 26 March 2009 | |
AA - Annual Accounts | 26 March 2009 | |
363a - Annual Return | 24 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 December 2008 | |
288b - Notice of resignation of directors or secretaries | 11 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2007 | |
363s - Annual Return | 18 May 2007 | |
363s - Annual Return | 07 June 2006 | |
AA - Annual Accounts | 20 April 2006 | |
AA - Annual Accounts | 20 April 2006 | |
288a - Notice of appointment of directors or secretaries | 10 April 2006 | |
AA - Annual Accounts | 12 September 2005 | |
363s - Annual Return | 18 May 2005 | |
AA - Annual Accounts | 11 April 2005 | |
363s - Annual Return | 09 November 2004 | |
363s - Annual Return | 27 May 2003 | |
AA - Annual Accounts | 05 February 2003 | |
288b - Notice of resignation of directors or secretaries | 03 January 2003 | |
288a - Notice of appointment of directors or secretaries | 03 January 2003 | |
363s - Annual Return | 23 January 2002 | |
AAMD - Amended Accounts | 30 August 2001 | |
AA - Annual Accounts | 18 July 2001 | |
288a - Notice of appointment of directors or secretaries | 04 June 2001 | |
AA - Annual Accounts | 23 May 2001 | |
363s - Annual Return | 26 March 2001 | |
288a - Notice of appointment of directors or secretaries | 26 March 2001 | |
288b - Notice of resignation of directors or secretaries | 08 February 2001 | |
287 - Change in situation or address of Registered Office | 11 January 2001 | |
363s - Annual Return | 19 January 2000 | |
287 - Change in situation or address of Registered Office | 02 February 1999 | |
288a - Notice of appointment of directors or secretaries | 01 February 1999 | |
288a - Notice of appointment of directors or secretaries | 01 February 1999 | |
288a - Notice of appointment of directors or secretaries | 01 February 1999 | |
288b - Notice of resignation of directors or secretaries | 01 February 1999 | |
288b - Notice of resignation of directors or secretaries | 01 February 1999 | |
NEWINC - New incorporation documents | 20 January 1999 |