CHAPEL LANE BLACKFIELD (MANAGEMENT) LIMITED
Company number 01336373
- Company Overview for CHAPEL LANE BLACKFIELD (MANAGEMENT) LIMITED (01336373)
- Filing history for CHAPEL LANE BLACKFIELD (MANAGEMENT) LIMITED (01336373)
- People for CHAPEL LANE BLACKFIELD (MANAGEMENT) LIMITED (01336373)
- More for CHAPEL LANE BLACKFIELD (MANAGEMENT) LIMITED (01336373)
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) |
---|---|---|---|
17 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
26 Jul 2012 | AP01 | Appointment of Mrs Lisa Green as a director on 25 July 2012 | |
26 Jul 2012 | TM01 | Termination of appointment of Carole Maria Ross as a director on 25 July 2012 | |
26 Jul 2012 | AP03 | Appointment of Mrs Lisa Green as a secretary on 25 July 2012 | |
26 Jul 2012 | TM02 | Termination of appointment of Carole Maria Ross as a secretary on 25 July 2012 | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
24 Oct 2011 | CH01 | Director's details changed for Carole Maria Ross on 24 October 2011 | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
22 Oct 2010 | CH03 | Secretary's details changed for Carole Maria Ross on 19 October 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Simon Vaughan on 19 October 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Amanda Vaughan on 19 October 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Carole Maria Ross on 19 October 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Mark Stephen Green on 19 October 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Lawrence Arthur Rideal on 19 October 2010 | |
05 Oct 2010 | TM01 | Termination of appointment of Gordon Powell as a director | |
13 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Feb 2010 | AP01 | Appointment of Lorna Gail Davies as a director | |
19 Jan 2010 | AP01 | Appointment of Lawrence Arthur Rideal as a director | |
12 Jan 2010 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
10 Dec 2009 | AD01 | Registered office address changed from 17 Poplar Drive Marchwood Southampton Hampshire SO40 4XH on 10 December 2009 | |
08 Dec 2009 | TM01 | Termination of appointment of Alan Foster as a director | |
08 Dec 2009 | TM01 | Termination of appointment of Violet Foster as a director | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |