CHERITON (DARTFORD ROAD SEVENOAKS) MANAGEMENT LIMITED
Company number 01470610
- Company Overview for CHERITON (DARTFORD ROAD SEVENOAKS) MANAGEMENT LIMITED (01470610)
- Filing history for CHERITON (DARTFORD ROAD SEVENOAKS) MANAGEMENT LIMITED (01470610)
- People for CHERITON (DARTFORD ROAD SEVENOAKS) MANAGEMENT LIMITED (01470610)
- More for CHERITON (DARTFORD ROAD SEVENOAKS) MANAGEMENT LIMITED (01470610)
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) |
---|---|---|---|
03 Apr 2018 | TM02 | Termination of appointment of Sydney Mepham as a secretary on 3 April 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Susan Anne Ward as a director on 3 January 2018 | |
01 Jan 2018 | AP01 | Appointment of Mr Sydney Frederick Mepham as a director on 27 December 2017 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
02 Feb 2016 | AD01 | Registered office address changed from 6 Mitre Court Tonbridge Kent TN9 1PW to Flat 1, 12 Dartford Road Sevenoaks Kent TN13 3TQ on 2 February 2016 | |
30 Jan 2016 | AP03 | Appointment of Mr Sydney Mepham as a secretary on 29 January 2016 | |
30 Jan 2016 | TM02 | Termination of appointment of Christopher Anthony Morris as a secretary on 29 January 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Nazina Shah on 2 December 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Hannah Eady as a director on 30 October 2015 | |
02 Dec 2015 | AP01 | Appointment of Anusha Kadampeswaran as a director on 30 October 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | AD01 | Registered office address changed from 12 Dartford Road Sevenoaks Kent TN13 3TQ to 6 Mitre Court Tonbridge Kent TN9 1PW on 20 August 2015 | |
20 Aug 2015 | CH03 | Secretary's details changed for Christopher Anthony Morris on 20 August 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-18
|
|
04 Jul 2013 | AP01 | Appointment of Ms Susan Anne Ward as a director | |
01 Jul 2013 | TM01 | Termination of appointment of Esther Williamson as a director | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders |