- Company Overview for CHALET DES MELEZES LIMITED (THE) (00984039)
- Filing history for CHALET DES MELEZES LIMITED (THE) (00984039)
- People for CHALET DES MELEZES LIMITED (THE) (00984039)
- More for CHALET DES MELEZES LIMITED (THE) (00984039)
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) |
---|---|---|---|
20 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
20 Jun 2011 | TM01 | Termination of appointment of Nicola Trott as a director | |
20 Jun 2011 | CH03 | Secretary's details changed for Mr Brian John Hamilton on 31 October 2010 | |
20 Jun 2011 | AD01 | Registered office address changed from C/O Brian J. Hamilton 15 Hamilton Road Thame Oxfordshire OX9 3XZ England on 20 June 2011 | |
06 Jan 2011 | CH01 | Director's details changed for Dr Nicola Zoe Trott on 30 October 2010 | |
06 Jan 2011 | AP01 | Appointment of Dr Nicola Zoe Trott as a director | |
05 Jan 2011 | AP01 | Appointment of Dr Nicola Zoe Trott as a director | |
05 Jan 2011 | AP01 | Appointment of Dr Thomas Gregory Smith as a director | |
05 Jan 2011 | AP01 | Appointment of Dr William Everitt Poole as a director | |
05 Jan 2011 | TM01 | Termination of appointment of Hugh Dupree as a director | |
15 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
02 Jul 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Reverend Dr Hugh Douglas Dupree on 1 May 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Dr Dominic O Brien on 1 May 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Adam Richard George Swift on 1 May 2010 | |
01 Jul 2010 | CH01 | Director's details changed for The Reverend Stephen Reid Tucker on 1 May 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Keith Leonard Dorrington on 1 May 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Dr Stephen Golding on 1 May 2010 | |
18 Mar 2010 | TM01 | Termination of appointment of Mark Newton as a director | |
18 Mar 2010 | TM01 | Termination of appointment of Alan Ryan as a director | |
18 Mar 2010 | AD01 | Registered office address changed from the Bursary Balliol College Oxford OX1 3BJ on 18 March 2010 | |
03 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
28 Aug 2009 | 363a | Return made up to 30/05/09; full list of members | |
17 Nov 2008 | 363a | Return made up to 30/05/08; full list of members | |
31 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 |