CHAMBERHOUSE MILL MANAGEMENT COMPANY LIMITED
Company number 01233054
- Company Overview for CHAMBERHOUSE MILL MANAGEMENT COMPANY LIMITED (01233054)
- Filing history for CHAMBERHOUSE MILL MANAGEMENT COMPANY LIMITED (01233054)
- People for CHAMBERHOUSE MILL MANAGEMENT COMPANY LIMITED (01233054)
- More for CHAMBERHOUSE MILL MANAGEMENT COMPANY LIMITED (01233054)
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) |
---|---|---|---|
24 Mar 2019 | AP01 | Appointment of Mr Andrew Darren Stancliffe as a director on 24 March 2019 | |
24 Mar 2019 | TM01 | Termination of appointment of Neil Darroch as a director on 24 March 2019 | |
24 Mar 2019 | TM01 | Termination of appointment of Irene Teresa Darroch as a director on 24 March 2019 | |
24 Mar 2019 | TM02 | Termination of appointment of Irene Teresa Darroch as a secretary on 24 March 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jan 2018 | AP03 | Appointment of Mr Cameron Philip Bennett as a secretary on 6 March 2017 | |
24 Jan 2018 | TM02 | Termination of appointment of Cameron Bennett as a secretary on 6 March 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mrs Irene Teresa Darroch as a director on 14 January 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Neil Darroch as a director on 14 January 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Joanne Elizabeth Larman as a director on 14 January 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of John Francis Carolan as a director on 14 January 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Christopher Martin Bidgood as a director on 14 January 2017 | |
06 Mar 2017 | AP03 | Appointment of Mr Cameron Bennett as a secretary on 22 February 2017 | |
06 Mar 2017 | TM02 | Termination of appointment of Cameron Bennett as a secretary on 22 February 2017 | |
06 Mar 2017 | ANNOTATION |
Rectified The CH03 was removed from the public register on 23/03/2018 as it was invalid or ineffective.
|
|
05 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Jan 2016 | TM02 | Termination of appointment of Heather Elizabeth Chesley as a secretary on 17 January 2016 | |
19 Jan 2016 | AP03 | Appointment of Mrs Irene Teresa Darroch as a secretary on 17 January 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr Richard Peter John Foster as a director on 17 January 2016 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |