CHANTRY COURT (EASTBOURNE) LIMITED
Company number 00672681
- Company Overview for CHANTRY COURT (EASTBOURNE) LIMITED (00672681)
- Filing history for CHANTRY COURT (EASTBOURNE) LIMITED (00672681)
- People for CHANTRY COURT (EASTBOURNE) LIMITED (00672681)
- More for CHANTRY COURT (EASTBOURNE) LIMITED (00672681)
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) |
---|---|---|---|
16 Dec 2013 | AA | Accounts for a dormant company made up to 5 April 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
20 Dec 2012 | CH01 | Director's details changed for Roger Francis Busby on 20 December 2012 | |
20 Dec 2012 | CH01 | Director's details changed for John Crockford on 20 December 2012 | |
01 Nov 2012 | MISC | Agm minutes of meeting | |
20 Aug 2012 | AA | Accounts for a dormant company made up to 5 April 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
22 Dec 2011 | TM01 | Termination of appointment of Jonothan Pettman as a director | |
06 Oct 2011 | AA | Total exemption full accounts made up to 5 April 2011 | |
19 Aug 2011 | AP01 | Appointment of Vivienne Elizabeth Crockford as a director | |
14 Apr 2011 | AP01 | Appointment of James Lawrence Boydell as a director | |
26 Jan 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption full accounts made up to 5 April 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
13 Sep 2009 | AA | Total exemption full accounts made up to 5 April 2009 | |
25 Feb 2009 | 363a | Return made up to 13/12/08; full list of members | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from albion house albion street clifford dawn lewes east sussex BN7 2NF | |
31 Jan 2009 | 287 | Registered office changed on 31/01/2009 from 4 sutton park road seaford east sussex BN25 1QU | |
21 Oct 2008 | AA | Total exemption full accounts made up to 5 April 2008 | |
18 Aug 2008 | 288a | Secretary appointed james christopher groves | |
21 Jul 2008 | 288b | Appointment terminated secretary cosec management services LIMITED | |
14 Jul 2008 | 287 | Registered office changed on 14/07/2008 from 2 the gardens office village fareham hampshire PO16 8SS | |
04 Jun 2008 | 363s |
Return made up to 13/12/07; no change of members
|
|
24 Aug 2007 | AA | Total exemption full accounts made up to 5 April 2007 | |
13 Feb 2007 | 363s | Return made up to 13/12/06; full list of members |