Advanced company searchLink opens in new window

CHAMBERHOUSE MILL MANAGEMENT COMPANY LIMITED

Company number 01233054

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jul 2015 TM01 Termination of appointment of Rupert Tetlaw as a director on 29 May 2015
20 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 11
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jun 2014 AD02 Register inspection address has been changed from 2 the Granary Chamberhouse Mill Lane Thatcham Berkshire RG19 4NZ United Kingdom
27 Apr 2014 AP01 Appointment of Mr Christopher Martin Bidgood as a director
10 Apr 2014 AP01 Appointment of Mr Rupert Tetlaw as a director
11 Feb 2014 AP01 Appointment of Mr John Francis Carolan as a director
08 Feb 2014 TM01 Termination of appointment of Anthony Sandall as a director
08 Feb 2014 TM01 Termination of appointment of Frithjof Johnsen as a director
19 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-19
  • GBP 11
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Dec 2012 TM01 Termination of appointment of Christopher Bidgood as a director
22 Mar 2012 AP01 Appointment of Christopher Martin Bidgood as a director
22 Mar 2012 AP01 Appointment of Mr Anthony Vincent Sandall as a director
02 Feb 2012 AD02 Register inspection address has been changed from 1 the Mill Chamberhouse Mill Lane Thatcham Berkshire RG19 4NG United Kingdom
02 Feb 2012 AD03 Register(s) moved to registered inspection location
28 Jan 2012 AP03 Appointment of Mrs Heather Elizabeth Chesley as a secretary
22 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
22 Jan 2012 AD04 Register(s) moved to registered office address
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Sep 2011 TM01 Termination of appointment of Geoffrey Tetlaw as a director
16 Aug 2011 TM01 Termination of appointment of Patricia Jordan as a director
04 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders