CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED
Company number 00757031
- Company Overview for CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED (00757031)
- Filing history for CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED (00757031)
- People for CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED (00757031)
- More for CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED (00757031)
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) |
---|---|---|---|
15 Oct 2015 | MA | Memorandum and Articles of Association | |
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2015 | AA | Total exemption full accounts made up to 25 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 25 March 2014 | |
26 Sep 2014 | CH01 | Director's details changed for Mr Job Francis Chithalan on 14 March 2013 | |
25 Sep 2014 | CH01 | Director's details changed for Mr Job Francis Chithalan on 14 March 2013 | |
25 Sep 2014 | CH01 | Director's details changed for Mr Job Francis Chithalan on 24 April 2013 | |
21 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2014 | AD01 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 4 April 2014 | |
14 Nov 2013 | TM02 | Termination of appointment of United Company Secretaries Limited as a secretary | |
20 Jun 2013 | AA | Accounts for a dormant company made up to 25 March 2013 | |
15 Apr 2013 | AP01 | Appointment of Mr John Charles William Hastell as a director | |
22 Mar 2013 | AP01 | Appointment of Mr Michael John Paul as a director | |
21 Mar 2013 | AP01 | Appointment of Mr George Douglas Simpson as a director | |
14 Mar 2013 | AP01 | Appointment of Mr Job Francis Chithalan as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Christopher Burrin as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Michael Soper as a director | |
04 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
01 Jun 2012 | AA | Accounts for a dormant company made up to 25 March 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
09 Jan 2012 | AA | Accounts for a dormant company made up to 25 March 2011 | |
21 Dec 2011 | CH04 | Secretary's details changed for United Company Secretaries Limited on 20 December 2011 |