CHALET GARDENS (BORDON) RESIDENTS LIMITED
Company number 02641523
- Company Overview for CHALET GARDENS (BORDON) RESIDENTS LIMITED (02641523)
- Filing history for CHALET GARDENS (BORDON) RESIDENTS LIMITED (02641523)
- People for CHALET GARDENS (BORDON) RESIDENTS LIMITED (02641523)
- More for CHALET GARDENS (BORDON) RESIDENTS LIMITED (02641523)
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) |
---|---|---|---|
02 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
21 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
16 Jan 2018 | PSC01 | Notification of Nicola Cox as a person with significant control on 15 January 2018 | |
16 Jan 2018 | PSC07 | Cessation of Aaron Kurtis Holder as a person with significant control on 15 January 2018 | |
15 Jan 2018 | AP01 | Appointment of Miss Nicola Cox as a director on 15 January 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from 2 Alexandra Court Bordon Hampshire GU35 0AJ England to 18 Alexandra Court Bordon GU35 0AJ on 15 January 2018 | |
08 Nov 2017 | TM02 | Termination of appointment of Aaron Kurtis Holder as a secretary on 8 November 2017 | |
08 Nov 2017 | TM01 | Termination of appointment of Aaron Kurtis Holder as a director on 8 November 2017 | |
16 Oct 2017 | AP03 | Appointment of Miss Nicola Cox as a secretary on 16 October 2017 | |
10 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
06 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 May 2016 | AP01 | Appointment of Mr Aaron Kurtis Holder as a director on 25 May 2016 | |
22 Apr 2016 | TM02 | Termination of appointment of Kevin Donlevy as a secretary on 22 April 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from 18 Alexandra Court Bordon Hampshire GU35 0AJ to 2 Alexandra Court Bordon Hampshire GU35 0AJ on 22 April 2016 | |
22 Apr 2016 | AP03 | Appointment of Mr Aaron Kurtis Holder as a secretary on 22 April 2016 | |
28 Nov 2015 | TM01 | Termination of appointment of Tracey Carter as a director on 9 September 2015 | |
28 Nov 2015 | AP01 | Appointment of Mrs Ann Askell as a director on 9 September 2015 | |
12 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-12
|
|
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-06
|
|
26 Mar 2014 | TM01 | Termination of appointment of Kevin Donlevy as a director | |
26 Mar 2014 | AP01 | Appointment of Mrs Tracey Carter as a director |