- Company Overview for CHELPANY LIMITED (01282801)
- Filing history for CHELPANY LIMITED (01282801)
- People for CHELPANY LIMITED (01282801)
- More for CHELPANY LIMITED (01282801)
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 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
17 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
17 Jan 2013 | CH01 | Director's details changed for Mrs Margaret Elizabeth Buller on 17 January 2013 | |
16 Jan 2013 | CH01 | Director's details changed for Mr Christopher Alec Wilkinson on 15 January 2013 | |
16 Jan 2013 | AD01 | Registered office address changed from Flat 1 Ventnor Lodge 28 Hallam Road Clevedon Avon BS21 7SF United Kingdom on 16 January 2013 | |
15 Jan 2013 | AP01 | Appointment of Ms Sally Catherine Hockin as a director | |
15 Jan 2013 | TM01 | Termination of appointment of David Pullen as a director | |
02 Nov 2012 | AP01 | Appointment of Miss Melissa Jane Sanderson as a director | |
02 Nov 2012 | TM01 | Termination of appointment of David Pullen as a director | |
02 Nov 2012 | AD01 | Registered office address changed from Ventnor Lodge Flat 5 28 Hallam Road Clevedon North Somerset BS21 7SF on 2 November 2012 | |
02 Nov 2012 | AP01 | Appointment of Mr David James Pullen as a director | |
01 Nov 2012 | AP03 | Appointment of Miss Melissa Jane Sanderson as a secretary | |
01 Nov 2012 | TM01 | Termination of appointment of Melissa Sanderson as a director | |
01 Nov 2012 | TM02 | Termination of appointment of David Pullen as a secretary | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
20 Dec 2011 | AP01 | Appointment of Ms Jennifer Margaret Wildblood as a director | |
04 Dec 2011 | TM01 | Termination of appointment of Katherine Charnley as a director | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
15 Nov 2010 | AP01 | Appointment of Mrs Cynthia Frampton as a director | |
12 Nov 2010 | TM01 | Termination of appointment of Lilian Wilkinson as a director | |
05 Oct 2010 | AP01 | Appointment of Miss Melissa Jane Sanderson as a director |