CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED
Company number 00897047
- Company Overview for CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED (00897047)
- Filing history for CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED (00897047)
- People for CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED (00897047)
- Registers for CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED (00897047)
- More for CHELMSFORD SOCIETY OF MODEL ENGINEERS LIMITED (00897047)
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) |
---|---|---|---|
21 May 2019 | TM02 | Termination of appointment of Andrew De Mouilpied Fremont as a secretary on 21 May 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
27 Feb 2019 | AP01 | Appointment of Mr Michael John Lancashire as a director on 26 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Andrew De Mouilpied Fremont as a director on 26 February 2019 | |
27 Feb 2019 | AP01 | Appointment of Mr Jonathan William Oddy as a director on 26 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of John Paul Dalton as a director on 26 February 2019 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
08 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
04 Jul 2017 | MA | Memorandum and Articles of Association | |
04 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
11 Jan 2017 | AP01 | Appointment of Mr John Michael Smith as a director on 11 January 2017 | |
11 Jan 2017 | AP01 | Appointment of Mr James Bruce Henley as a director on 11 January 2017 | |
11 Jan 2017 | AP01 | Appointment of Mr Bryan Brady Kirby as a director on 11 January 2017 | |
05 Jan 2017 | TM02 | Termination of appointment of Roger Percival Olding as a secretary on 3 January 2017 | |
05 Jan 2017 | AP03 | Appointment of Mr Andrew De Mouilpied Fremont as a secretary on 5 January 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from 38 st Kildas Road Brentwood Essex CM15 9EX to 72 Rothmans Avenue Chelmsford CM2 9UF on 5 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Mr Andrew De Mouilied Fremont on 3 January 2017 | |
05 Jan 2017 | AP01 | Appointment of Mr Andrew De Mouilied Fremont as a director on 3 January 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Derek Anthony Blake as a director on 3 January 2017 | |
15 Mar 2016 | AR01 | Annual return made up to 11 March 2016 no member list | |
28 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Mar 2015 | AR01 | Annual return made up to 11 March 2015 no member list |