CHICHESTER MEWS MANAGEMENT COMPANY LIMITED
Company number 02216711
- Company Overview for CHICHESTER MEWS MANAGEMENT COMPANY LIMITED (02216711)
- Filing history for CHICHESTER MEWS MANAGEMENT COMPANY LIMITED (02216711)
- People for CHICHESTER MEWS MANAGEMENT COMPANY LIMITED (02216711)
- More for CHICHESTER MEWS MANAGEMENT COMPANY LIMITED (02216711)
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) |
---|---|---|---|
25 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-25
|
|
25 May 2015 | TM01 | Termination of appointment of Duncan Macdonald Lavin as a director on 8 July 2014 | |
25 May 2015 | AP01 | Appointment of Ms Linda Vezzoli as a director on 8 July 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jun 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Jul 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
13 Jun 2011 | AP01 | Appointment of Mr Michael William Topping as a director | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
16 Jun 2010 | AP01 | Appointment of Mr Duncan Macdonald Lavin as a director | |
15 Jun 2010 | CH01 | Director's details changed for Shaun Brendan Donnelly on 1 January 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Alison Badminton on 1 January 2010 | |
15 Jun 2010 | CH01 | Director's details changed for George Pelekanis on 1 January 2010 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Jun 2009 | 363a | Return made up to 14/04/09; full list of members | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Dec 2008 | 363a | Return made up to 14/04/08; full list of members | |
15 Dec 2008 | 353 | Location of register of members | |
15 Dec 2008 | 287 | Registered office changed on 15/12/2008 from 5 chichester mews west norwood london SE27 0NS | |
15 Dec 2008 | 190 | Location of debenture register |