CHARIOTTS PLACE MANAGEMENT COMPANY LIMITED
Company number 02143217
- Company Overview for CHARIOTTS PLACE MANAGEMENT COMPANY LIMITED (02143217)
- Filing history for CHARIOTTS PLACE MANAGEMENT COMPANY LIMITED (02143217)
- People for CHARIOTTS PLACE MANAGEMENT COMPANY LIMITED (02143217)
- More for CHARIOTTS PLACE MANAGEMENT COMPANY LIMITED (02143217)
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) |
---|---|---|---|
29 Dec 2017 | AP04 | Appointment of Campsie Commercial Limited as a secretary on 29 December 2017 | |
29 Dec 2017 | TM02 | Termination of appointment of Francesca Salvatrice Newton as a secretary on 29 December 2017 | |
14 Nov 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
11 Oct 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
05 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | TM01 | Termination of appointment of Sarah Kinsella as a director on 5 October 2015 | |
02 Oct 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
12 Dec 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | AD01 | Registered office address changed from C/O Campsie 80 Peascod Street Windsor Berkshire SL4 1DH United Kingdom to 80 Peascod Street Windsor Berkshire SL4 1DH on 8 October 2014 | |
05 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
05 Dec 2013 | AP01 | Appointment of Mrs Sarah Kinsella as a director | |
05 Dec 2013 | TM01 | Termination of appointment of Sylvia Malone as a director | |
30 Sep 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
03 Jun 2013 | AP01 | Appointment of Mrs Mary Elizabeth Jones as a director | |
23 May 2013 | TM01 | Termination of appointment of Denyse Margesson as a director | |
23 May 2013 | TM01 | Termination of appointment of Anthony Margesson as a director | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
10 Oct 2012 | AD01 | Registered office address changed from Flat 2 Chariotts Place Windsor Berkshire SL4 1EL United Kingdom on 10 October 2012 | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
03 Oct 2011 | AD01 | Registered office address changed from 25 Cippenham Lane Slough Berkshire SL1 5BU on 3 October 2011 | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |