CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED
Company number 02545659
- Company Overview for CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED (02545659)
- Filing history for CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED (02545659)
- People for CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED (02545659)
- More for CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED (02545659)
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) |
---|---|---|---|
16 Aug 2017 | AD01 | Registered office address changed from Riverside Offices, Second Floor 26 st Georges Quay Lancaster, LA1 1rd England to Pacific House Business Centre Fletcher Way Parkhouse Carlisle CA3 0LJ on 16 August 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from The Coach House Chestnut Hill Keswick Cumbria CA12 4LS to Riverside Offices, Second Floor 26 st Georges Quay Lancaster, LA1 1rd on 1 August 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Pamela Jane Cameron as a director on 24 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Alison Jane Laws as a director on 24 July 2017 | |
01 Aug 2017 | TM02 | Termination of appointment of Nigel Barker as a secretary on 31 July 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr John Houldershaw as a director on 7 April 2017 | |
16 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
03 Feb 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Nov 2015 | TM01 | Termination of appointment of Joan Elizabeth Grisdale as a director on 8 April 2015 | |
21 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
23 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
13 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-13
|
|
11 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
30 Sep 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
08 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Nov 2011 | AP01 | Appointment of Miss Pamela Jane Cameron as a director | |
27 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
19 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
09 Oct 2010 | CH01 | Director's details changed for Margaret Isobel Grace Ticehurst on 1 September 2010 | |
09 Oct 2010 | CH01 | Director's details changed for Joan Elizabeth Grisdale on 1 September 2010 | |
26 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 |