CHASEWOOD HOUSE (SOUTHPORT) MANAGEMENT COMPANY LIMITED
Company number 02637384
- Company Overview for CHASEWOOD HOUSE (SOUTHPORT) MANAGEMENT COMPANY LIMITED (02637384)
- Filing history for CHASEWOOD HOUSE (SOUTHPORT) MANAGEMENT COMPANY LIMITED (02637384)
- People for CHASEWOOD HOUSE (SOUTHPORT) MANAGEMENT COMPANY LIMITED (02637384)
- More for CHASEWOOD HOUSE (SOUTHPORT) MANAGEMENT COMPANY LIMITED (02637384)
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) |
---|---|---|---|
23 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
22 Apr 2019 | AP03 | Appointment of Mr Andrew Thomas Strong as a secretary on 15 April 2019 | |
22 Apr 2019 | AP01 | Appointment of Mr Andrew Thomas Strong as a director on 15 April 2019 | |
22 Apr 2019 | TM02 | Termination of appointment of Susan Calcutt as a secretary on 15 April 2019 | |
22 Apr 2019 | TM01 | Termination of appointment of Susan Calcutt as a director on 15 April 2019 | |
04 Dec 2018 | AP01 | Appointment of Mrs Susan Calcutt as a director on 4 December 2018 | |
04 Dec 2018 | AP03 | Appointment of Mrs Susan Calcutt as a secretary on 4 December 2018 | |
04 Dec 2018 | TM02 | Termination of appointment of Brenda Sylvia Cameron as a secretary on 4 December 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Brenda Sylvia Cameron as a director on 4 December 2018 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from 65 Childwall Abbey Road Liverpool L16 0JL to Office 7 37-39 Shakespeare Street Southport Merseyside PR8 5AB on 29 November 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
13 Jun 2018 | CH03 | Secretary's details changed for Brenda Sylvia Cameron on 13 June 2018 | |
13 Jun 2018 | CH01 | Director's details changed for Brenda Sylvia Cameron on 13 June 2018 | |
13 Jun 2018 | CH01 | Director's details changed for Brenda Sylvia Cameron on 13 June 2018 | |
19 Jan 2018 | AA | Micro company accounts made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
13 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
|
|
30 Jun 2015 | AAMD | Amended total exemption small company accounts made up to 31 August 2014 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Clare Jane Strong on 2 August 2014 |