CHADBURY MANOR MANAGEMENT COMPANY LIMITED
Company number 01736868
- Company Overview for CHADBURY MANOR MANAGEMENT COMPANY LIMITED (01736868)
- Filing history for CHADBURY MANOR MANAGEMENT COMPANY LIMITED (01736868)
- People for CHADBURY MANOR MANAGEMENT COMPANY LIMITED (01736868)
- Charges for CHADBURY MANOR MANAGEMENT COMPANY LIMITED (01736868)
- More for CHADBURY MANOR MANAGEMENT COMPANY LIMITED (01736868)
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) |
---|---|---|---|
28 Nov 2019 | CH01 | Director's details changed for Mrs Sarah Elizabeth Dovey Pearson on 28 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jul 2019 | TM01 | Termination of appointment of Malcolm Ralph Harris as a director on 26 July 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jan 2017 | AP03 | Appointment of Mr Stuart Gibbs as a secretary on 1 January 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
19 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Feb 2016 | AP01 | Appointment of Mr Richard Frederick Roper as a director on 18 January 2016 | |
11 Feb 2016 | AP01 | Appointment of Mrs Sarah Elizabeth Dovey Pearson as a director on 18 January 2016 | |
11 Feb 2016 | AP01 | Appointment of Mr Bruce Harbach as a director on 18 January 2016 | |
11 Feb 2016 | AP01 | Appointment of Mr Malcolm Ralph Harris as a director on 18 January 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
19 Oct 2015 | TM02 | Termination of appointment of Maureen Reeves as a secretary on 19 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Maureen Reeves as a director on 19 October 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
11 Jun 2014 | AP01 | Appointment of Ms Yvonne Maria Fensome as a director | |
21 May 2014 | TM01 | Termination of appointment of Brian Chapman as a director | |
21 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Mar 2014 | TM01 | Termination of appointment of Brian Martin Jones as a director | |
11 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|