CHESTNUT COTTAGES MANAGEMENT COMPANY LIMITED
Company number 02602987
- Company Overview for CHESTNUT COTTAGES MANAGEMENT COMPANY LIMITED (02602987)
- Filing history for CHESTNUT COTTAGES MANAGEMENT COMPANY LIMITED (02602987)
- People for CHESTNUT COTTAGES MANAGEMENT COMPANY LIMITED (02602987)
- More for CHESTNUT COTTAGES MANAGEMENT COMPANY LIMITED (02602987)
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) |
---|---|---|---|
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jul 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jul 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-07-06
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jul 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jul 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Jun 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
05 Aug 2010 | AD01 | Registered office address changed from Chestnut Cottages 266 Wakering Road Shoeburyness Southend on Sea Essex SS3 9TP on 5 August 2010 | |
05 Aug 2010 | TM01 | Termination of appointment of Alfred Stokes as a director | |
05 Aug 2010 | TM02 | Termination of appointment of Alfred Stokes as a secretary | |
05 Aug 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Raymond John George Mcintosh on 18 April 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Keith Swift on 18 April 2010 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Jun 2009 | 363a | Return made up to 18/04/09; full list of members | |
05 Mar 2009 | 288a | Director appointed keith swift | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
25 Sep 2008 | 288b | Appointment terminate, director barbara mean logged form | |
17 Sep 2008 | 363a | Return made up to 18/04/08; full list of members |