CHAPEL STREET MANAGEMENT COMPANY LIMITED
Company number 01754230
- Company Overview for CHAPEL STREET MANAGEMENT COMPANY LIMITED (01754230)
- Filing history for CHAPEL STREET MANAGEMENT COMPANY LIMITED (01754230)
- People for CHAPEL STREET MANAGEMENT COMPANY LIMITED (01754230)
- More for CHAPEL STREET MANAGEMENT COMPANY LIMITED (01754230)
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) |
---|---|---|---|
01 Sep 2015 | AP01 | Appointment of Timothy Charles Davies as a director on 17 August 2015 | |
22 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
31 Dec 2014 | AR01 | Annual return made up to 31 December 2014 no member list | |
03 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
02 Jan 2014 | AR01 | Annual return made up to 31 December 2013 no member list | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 no member list | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
09 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012 | |
08 Feb 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 no member list | |
22 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
18 Jan 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 31 December 2010 no member list | |
14 Jan 2011 | TM01 | Termination of appointment of Hilda Sykes as a director | |
12 Jan 2011 | AP01 | Appointment of Linda Margaret Thomas as a director | |
17 Feb 2010 | AR01 | Annual return made up to 31 December 2009 no member list | |
02 Dec 2009 | AA | Full accounts made up to 30 June 2009 | |
13 Apr 2009 | AA | Full accounts made up to 30 June 2008 | |
09 Mar 2009 | 363a | Annual return made up to 31/12/08 | |
07 May 2008 | 288a | Secretary appointed cosec management services LIMITED | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from c/o hillier hopkins LLP charter court midland road, hemel hempstead hertfordshire HP2 5GE | |
06 May 2008 | 288b | Appointment terminated secretary benjamin francis | |
29 Apr 2008 | 288b | Appointment terminated director betty driver | |
24 Apr 2008 | AA | Full accounts made up to 30 June 2007 | |
06 Mar 2008 | 363a | Annual return made up to 31/12/07 |