- Company Overview for CHATEAU PELHAM LIMITED (01963931)
- Filing history for CHATEAU PELHAM LIMITED (01963931)
- People for CHATEAU PELHAM LIMITED (01963931)
- More for CHATEAU PELHAM LIMITED (01963931)
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) |
---|---|---|---|
10 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
02 Feb 2016 | TM01 | Termination of appointment of Thomas Anthony Wainwright as a director on 2 February 2016 | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Oct 2015 | AR01 | Annual return made up to 2 October 2015 no member list | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from C/O Woollens of Wimbledon 182 the Broadway London SW19 1RY to 75C Pelham Road London SW19 1NX on 30 October 2014 | |
16 Oct 2014 | AR01 | Annual return made up to 2 October 2014 no member list | |
06 Jan 2014 | TM01 | Termination of appointment of Paul Young as a director | |
06 Jan 2014 | TM02 | Termination of appointment of Paul Young as a secretary | |
06 Jan 2014 | AP01 | Appointment of Mr Thomas Anthony Wainwright as a director | |
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Oct 2013 | AR01 | Annual return made up to 2 October 2013 no member list | |
27 Sep 2013 | TM01 | Termination of appointment of Richard Harrison as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Hugo Vanhegan as a director | |
09 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 2 October 2012 no member list | |
11 Oct 2012 | AD01 | Registered office address changed from the Rickyard Eashing Lane Godalming Surrey GU7 2QA United Kingdom on 11 October 2012 | |
26 May 2012 | AD01 | Registered office address changed from 3 Lady Hay Worcester Park Surrey KT4 7LT on 26 May 2012 | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 2 October 2011 no member list | |
14 Oct 2011 | TM02 | Termination of appointment of Bernard O'flaherty as a secretary | |
14 Oct 2011 | CH01 | Director's details changed for Bernard O'flaherty on 1 October 2011 |