CRANMER COURT (CHELSEA) TENANTS LIMITED
Company number 01047013
- Company Overview for CRANMER COURT (CHELSEA) TENANTS LIMITED (01047013)
- Filing history for CRANMER COURT (CHELSEA) TENANTS LIMITED (01047013)
- People for CRANMER COURT (CHELSEA) TENANTS LIMITED (01047013)
- Charges for CRANMER COURT (CHELSEA) TENANTS LIMITED (01047013)
- More for CRANMER COURT (CHELSEA) TENANTS LIMITED (01047013)
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) |
---|---|---|---|
23 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
01 Oct 2010 | AP01 | Appointment of Michael Coleridge Seligman as a director | |
08 Apr 2010 | AP01 | Appointment of Philippa Alice Chalmers as a director | |
24 Mar 2010 | AD01 | Registered office address changed from 45 Pont Street London SW1X 0BX on 24 March 2010 | |
22 Mar 2010 | AP01 | Appointment of Mr Graham Cole as a director | |
04 Mar 2010 | AUD | Auditor's resignation | |
12 Jan 2010 | TM01 | Termination of appointment of Anthony Mullens as a director | |
09 Jan 2010 | AP01 | Appointment of Harleigh Kehoe as a director | |
09 Jan 2010 | TM01 | Termination of appointment of Adam Twisleton Wkyeham Fiennes as a director | |
08 Jan 2010 | AR01 | Annual return made up to 5 December 2009 | |
04 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
03 Dec 2009 | MEM/ARTS | Memorandum and Articles of Association | |
03 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2009 | 288a | Director appointed sir anthony mullens | |
02 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
31 Dec 2008 | 363a | Annual return made up to 05/12/08 | |
31 Dec 2008 | 288b | Appointment terminated director peter wise | |
31 Dec 2008 | 288b | Appointment terminated director charles wilson | |
12 Dec 2008 | 288a | Director appointed dairin garnier | |
24 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2008 | 288b | Appointment terminated secretary nigel wood | |
07 Oct 2008 | 288a | Secretary appointed pg secretarial services LIMITED | |
07 Oct 2008 | 287 | Registered office changed on 07/10/2008 from 140A tachbrook street pimlico london SW1V 2NE | |
03 Feb 2008 | AA | Full accounts made up to 31 March 2007 | |
10 Dec 2007 | 363a | Annual return made up to 05/12/07 |