CHEQUERS COTTAGES (MANAGEMENT) LIMITED
Company number 02673608
- Company Overview for CHEQUERS COTTAGES (MANAGEMENT) LIMITED (02673608)
- Filing history for CHEQUERS COTTAGES (MANAGEMENT) LIMITED (02673608)
- People for CHEQUERS COTTAGES (MANAGEMENT) LIMITED (02673608)
- More for CHEQUERS COTTAGES (MANAGEMENT) LIMITED (02673608)
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) |
---|---|---|---|
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
04 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
09 Nov 2012 | AD01 | Registered office address changed from 6 Chequers Cottages Gaddesden Row Hemel Hempstead Hertfordshire HP2 6HH on 9 November 2012 | |
09 Nov 2012 | AP03 | Appointment of Ms Sylvia Wishart as a secretary | |
08 Nov 2012 | AP03 | Appointment of Ms Sylvia Wishart as a secretary | |
08 Nov 2012 | TM02 | Termination of appointment of Candice Sterley as a secretary | |
26 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
02 Mar 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
22 Dec 2010 | AP01 | Appointment of Mr James Leo Mcelhinney as a director | |
22 Dec 2010 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
22 Dec 2010 | TM01 | Termination of appointment of Nicola Waller as a director | |
23 Nov 2010 | AP01 | Appointment of Julie Elizabeth Mills as a director | |
26 Oct 2010 | TM01 | Termination of appointment of Mark Nathan as a director | |
14 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Nicola Mary Waller on 6 January 2010 | |
06 Jan 2010 | CH01 | Director's details changed for Sylvia Wishart on 6 January 2010 | |
06 Jan 2010 | CH01 | Director's details changed for Martin Charles Essien on 6 January 2010 | |
06 Jan 2010 | CH01 | Director's details changed for Wayne John Henley Sterley on 6 January 2010 | |
06 Jan 2010 | CH01 | Director's details changed for Douglas Barry Lavis on 6 January 2010 | |
06 Jan 2010 | CH01 | Director's details changed for Lynn Frances Essien on 6 January 2010 |