THE CHIMES RESIDENTS ASSOCIATION LIMITED
Company number 02397810
- Company Overview for THE CHIMES RESIDENTS ASSOCIATION LIMITED (02397810)
- Filing history for THE CHIMES RESIDENTS ASSOCIATION LIMITED (02397810)
- People for THE CHIMES RESIDENTS ASSOCIATION LIMITED (02397810)
- More for THE CHIMES RESIDENTS ASSOCIATION LIMITED (02397810)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
12 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
17 May 2021 | TM01 | Termination of appointment of Anne Henney as a director on 17 May 2021 | |
17 May 2021 | TM02 | Termination of appointment of Anne Henney as a secretary on 17 May 2021 | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Mar 2021 | AD01 | Registered office address changed from C/O Mrs Anne Henney 2 Oliver Rise Alton Hampshire GU34 2BN to 24 Amery Hill Alton Hampshire GU34 1HS on 21 March 2021 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
02 Jun 2020 | PSC01 | Notification of David Richard Edward Bizley as a person with significant control on 20 May 2020 | |
20 May 2020 | PSC07 | Cessation of Anne Henney as a person with significant control on 20 May 2020 | |
20 May 2020 | AP03 | Appointment of Mr David Richard Edward Bizley as a secretary on 20 May 2020 | |
20 May 2020 | AP01 | Appointment of Mr David Richard Edward Bizley as a director on 20 May 2020 | |
19 May 2020 | AP01 | Appointment of Mr Stephen Paul Curram as a director on 19 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Roger John Churchill as a director on 19 May 2020 | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
06 Jun 2019 | AP01 | Appointment of Mrs Cheryl Celia Foster as a director on 1 June 2019 | |
05 Jun 2019 | TM01 | Termination of appointment of Val Ann Wheeler as a director on 1 June 2019 | |
03 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
04 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 |