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) |
---|---|---|---|
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
|
|
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
|
|
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 |