CHILTON COURT MANAGEMENT COMPANY (SLOUGH) LIMITED
Company number 01254241
- Company Overview for CHILTON COURT MANAGEMENT COMPANY (SLOUGH) LIMITED (01254241)
- Filing history for CHILTON COURT MANAGEMENT COMPANY (SLOUGH) LIMITED (01254241)
- People for CHILTON COURT MANAGEMENT COMPANY (SLOUGH) LIMITED (01254241)
- More for CHILTON COURT MANAGEMENT COMPANY (SLOUGH) LIMITED (01254241)
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) |
---|---|---|---|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
13 Nov 2015 | AP03 | Appointment of Mr Tom Joseph Dawson as a secretary on 4 August 2015 | |
13 Nov 2015 | TM02 | Termination of appointment of Kay Murphy as a secretary on 4 August 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Andrew Robert Youl on 4 August 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Kay Murphy on 4 August 2015 | |
13 Nov 2015 | AD01 | Registered office address changed from The Old Bakehouse Course Road Ascot Berkshire SL5 7HL to The White House 2 Meadrow Godalming Surrey GU7 3HN on 13 November 2015 | |
13 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
|
|
28 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
15 Feb 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
19 Dec 2011 | CH01 | Director's details changed for Kay Murphy on 16 December 2011 | |
19 Dec 2011 | CH03 | Secretary's details changed for Kay Murphy on 16 December 2011 | |
19 Dec 2011 | CH01 | Director's details changed for Andrew Robert Youl on 16 December 2011 | |
15 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
16 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Andrew Robert Youl on 1 December 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Kay Murphy on 1 December 2009 | |
11 Mar 2009 | AA | Total exemption full accounts made up to 30 June 2008 |