CHAPMORE END MANAGEMENT COMPANY LIMITED(THE)
Company number 02005280
- Company Overview for CHAPMORE END MANAGEMENT COMPANY LIMITED(THE) (02005280)
- Filing history for CHAPMORE END MANAGEMENT COMPANY LIMITED(THE) (02005280)
- People for CHAPMORE END MANAGEMENT COMPANY LIMITED(THE) (02005280)
- More for CHAPMORE END MANAGEMENT COMPANY LIMITED(THE) (02005280)
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) |
---|---|---|---|
24 Aug 2017 | AD01 | Registered office address changed from 12 Courtyard Mews Chapmore End Ware SG12 0PW England to 9 Hardwick Close Stevenage SG2 8UF on 24 August 2017 | |
16 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
03 Oct 2016 | AD01 | Registered office address changed from 23 Courtyard Mews Chapmore End Ware Hertfordshire SG12 0PW to 12 Courtyard Mews Chapmore End Ware SG12 0PW on 3 October 2016 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-17
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jul 2015 | AD01 | Registered office address changed from 21 Courtyard Mews Chapmore End Ware Hertfordshire SG12 0PW to 23 Courtyard Mews Chapmore End Ware Hertfordshire SG12 0PW on 27 July 2015 | |
14 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
17 Jun 2014 | AP01 | Appointment of Mr David Banks as a director | |
17 Jun 2014 | AP01 | Appointment of Mr Tom Malone as a director | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jun 2014 | AD01 | Registered office address changed from 13 Courtyard Mews Chapmore End Ware Hertfordshire SG12 0PW United Kingdom on 10 June 2014 | |
10 Jun 2014 | TM01 | Termination of appointment of Kerrie Jane Railton as a director | |
10 Jun 2014 | TM02 | Termination of appointment of Jane Redgrave as a secretary | |
10 Jun 2014 | TM01 | Termination of appointment of Karen Banks as a director | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
29 Oct 2012 | AD01 | Registered office address changed from 11 Courtyard Mews Chapmore End Ware Hertfordshire SG12 0PW England on 29 October 2012 | |
29 Oct 2012 | AP03 | Appointment of Ms Jane Redgrave as a secretary | |
29 Oct 2012 | AP01 | Appointment of Ms Karen Banks as a director | |
29 Oct 2012 | TM01 | Termination of appointment of Natalie Langsdon as a director | |
29 Oct 2012 | TM02 | Termination of appointment of Thomas Malone as a secretary |