- Company Overview for THE WHITE CHIMNEYS MANAGEMENT COMPANY LIMITED (02275087)
- Filing history for THE WHITE CHIMNEYS MANAGEMENT COMPANY LIMITED (02275087)
- People for THE WHITE CHIMNEYS MANAGEMENT COMPANY LIMITED (02275087)
- More for THE WHITE CHIMNEYS MANAGEMENT COMPANY LIMITED (02275087)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2019 | DS01 | Application to strike the company off the register | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
06 Sep 2017 | AP01 | Appointment of Mr William James Crabb as a director on 11 July 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Andrew Eustance as a director on 11 July 2017 | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jan 2016 | AR01 | Annual return made up to 20 January 2016 no member list | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jan 2015 | AR01 | Annual return made up to 20 January 2015 no member list | |
23 Jan 2015 | AD02 | Register inspection address has been changed from 5 Birling Road Tunbridge Wells Kent TN2 5LX United Kingdom to 14 Beaver Close Crowborough East Sussex TN6 2NZ | |
23 Jan 2015 | AD04 | Register(s) moved to registered office address C/O M a Brown 14 Beaver Close Crowborough East Sussex TN6 2NZ | |
23 Jan 2015 | CH01 | Director's details changed for Mervyn Alastair Hartwell Brown on 31 March 2012 | |
23 Jan 2015 | CH01 | Director's details changed for Mr Samuel Audsley on 20 January 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Sep 2014 | AP01 | Appointment of Mrs Elizabeth Ann Gale as a director on 11 February 2014 | |
10 Apr 2014 | AP03 | Appointment of Mr Mervyn Alastair Hartwell Brown as a secretary | |
10 Apr 2014 | AD01 | Registered office address changed from 5 Birling Road Tunbridge Wells Kent TN2 5LX on 10 April 2014 | |
08 Apr 2014 | TM02 | Termination of appointment of Burkinshaw Management Ltd as a secretary | |
21 Jan 2014 | AR01 | Annual return made up to 20 January 2014 no member list |