DELL VIEW (CHEPSTOW) MANAGEMENT COMPANY LIMITED
Company number 01799863
- Company Overview for DELL VIEW (CHEPSTOW) MANAGEMENT COMPANY LIMITED (01799863)
- Filing history for DELL VIEW (CHEPSTOW) MANAGEMENT COMPANY LIMITED (01799863)
- People for DELL VIEW (CHEPSTOW) MANAGEMENT COMPANY LIMITED (01799863)
- More for DELL VIEW (CHEPSTOW) MANAGEMENT COMPANY LIMITED (01799863)
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 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
20 May 2024 | AP01 | Appointment of Miss Rhian Gethin Hockey as a director on 4 April 2023 | |
14 May 2024 | TM01 | Termination of appointment of Michael Colin Anstey as a director on 4 April 2023 | |
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
24 Apr 2023 | AD01 | Registered office address changed from Lingen Cottage Llanvapley Abergavenny Monmouthshire NP7 8SF United Kingdom to 10 Dell View Chepstow Monmouthshire NP16 5JA on 24 April 2023 | |
30 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
13 Apr 2021 | CH01 | Director's details changed for Ms Margaret Rosemary Wood on 13 April 2021 | |
13 Apr 2021 | CH01 | Director's details changed for Sian Llewellyn on 13 April 2021 | |
20 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
03 Apr 2020 | CH01 | Director's details changed for Elizabeth Sarah Ann Jones on 1 April 2020 | |
03 Apr 2020 | CH03 | Secretary's details changed for Elizabeth Sarah Ann Jones on 1 April 2020 | |
26 Nov 2019 | AD01 | Registered office address changed from Lingen Cottage Llanvapley Abergavenny Monmouthshire NP16 5JA United Kingdom to Lingen Cottage Llanvapley Abergavenny Monmouthshire NP7 8SF on 26 November 2019 | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from 10 Dell View Chepstow Gwent NP16 5JA to Lingen Cottage Llanvapley Abergavenny Monmouthshire NP16 5JA on 22 November 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
09 Apr 2019 | AP01 | Appointment of Mrs Pamela Joy Rosser as a director on 15 February 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Christine Linda Durow as a director on 15 February 2019 | |
21 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates |