- Company Overview for THE CHOLMONDELEYS (02513622)
- Filing history for THE CHOLMONDELEYS (02513622)
- People for THE CHOLMONDELEYS (02513622)
- More for THE CHOLMONDELEYS (02513622)
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) |
---|---|---|---|
09 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from C/O Lea Anderson 68 Lyndhurst Grove London SE15 5AH to C/O Lea Anderson 37 Unit 1B, 37 Philip Street Bedminster Bristol BS3 3EA on 6 December 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
01 Sep 2016 | TM01 | Termination of appointment of Stephen Crampton-Hayward as a director on 25 August 2016 | |
07 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
21 Jul 2015 | AR01 | Annual return made up to 8 July 2015 no member list | |
13 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
02 Sep 2014 | AR01 | Annual return made up to 8 July 2014 no member list | |
05 Mar 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Sep 2013 | AR01 | Annual return made up to 8 July 2013 no member list | |
22 May 2013 | AP01 | Appointment of Dr Emilyn Claid as a director | |
20 May 2013 | AP01 | Appointment of Mr Dafydd Huw Morgan as a director | |
20 May 2013 | AP01 | Appointment of Ms Joanna Stendall as a director | |
20 May 2013 | TM01 | Termination of appointment of Marie Nixon as a director | |
20 May 2013 | TM01 | Termination of appointment of Joanne Mcintosh as a director | |
20 May 2013 | TM01 | Termination of appointment of Giselle Allier as a director | |
30 Jan 2013 | CH01 | Director's details changed for Steven James Brett on 30 January 2013 | |
20 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 8 July 2012 no member list | |
22 May 2012 | AP01 | Appointment of Mr Stephen Crampton-Hayward as a director | |
18 May 2012 | TM01 | Termination of appointment of Ameet Parekh as a director | |
18 May 2012 | TM02 | Termination of appointment of Joanna Stendall as a secretary | |
18 May 2012 | AD01 | Registered office address changed from Toynbee Studios 28 Commercial Street London E1 6AB on 18 May 2012 | |
02 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 8 July 2011 no member list |