CHANDLERS FORD (CHELMSFORD) MANAGEMENT COMPANY LIMITED
Company number 01787612
- Company Overview for CHANDLERS FORD (CHELMSFORD) MANAGEMENT COMPANY LIMITED (01787612)
- Filing history for CHANDLERS FORD (CHELMSFORD) MANAGEMENT COMPANY LIMITED (01787612)
- People for CHANDLERS FORD (CHELMSFORD) MANAGEMENT COMPANY LIMITED (01787612)
- More for CHANDLERS FORD (CHELMSFORD) MANAGEMENT COMPANY LIMITED (01787612)
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) |
---|---|---|---|
26 Aug 2010 | AP01 | Appointment of James Sullivan as a director | |
07 Apr 2010 | TM01 | Termination of appointment of John Stark as a director | |
11 Mar 2010 | AP01 | Appointment of Carol Sullivan as a director | |
17 Feb 2010 | AR01 | Annual return made up to 31 December 2009 no member list | |
17 Feb 2010 | CH01 | Director's details changed for John Stark on 29 December 2009 | |
10 Oct 2009 | AP03 | Appointment of Carol Sullivan as a secretary | |
10 Oct 2009 | TM02 | Termination of appointment of Hillcrest Estate Management Limited as a secretary | |
06 Oct 2009 | AD01 | Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 6 October 2009 | |
01 Sep 2009 | 288b | Appointment terminated director kelly burns | |
24 Apr 2009 | 287 | Registered office changed on 24/04/2009 from c/o hillcrest estate management LIMITED 108 whiteladies road clifton bristol BS8 2RP | |
25 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Jan 2009 | 288a | Director appointed john stark | |
20 Jan 2009 | 363a | Annual return made up to 31/12/08 | |
20 Jan 2009 | 288b | Appointment terminated secretary homes and watson partnership LTD | |
12 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Mar 2008 | 287 | Registered office changed on 05/03/2008 from unit 1B little hyde farm little hyde lane ingatestone essex CM4 0DU | |
05 Mar 2008 | 288a | Secretary appointed hillcrest estate management LIMITED | |
10 Jan 2008 | 363a | Annual return made up to 31/12/07 | |
10 Jan 2008 | 288c | Secretary's particulars changed | |
30 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
26 Nov 2007 | 288a | New director appointed | |
29 Aug 2007 | 288b | Director resigned | |
22 Aug 2007 | 287 | Registered office changed on 22/08/07 from: denward house 50 writtle road chelmsford essex CM1 3BU | |
10 Jan 2007 | 363s | Annual return made up to 31/12/06 | |
18 Sep 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |