CHATSWORTH HOUSE (DEVONSHIRE PLACE) LIMITED
Company number 02712616
- Company Overview for CHATSWORTH HOUSE (DEVONSHIRE PLACE) LIMITED (02712616)
- Filing history for CHATSWORTH HOUSE (DEVONSHIRE PLACE) LIMITED (02712616)
- People for CHATSWORTH HOUSE (DEVONSHIRE PLACE) LIMITED (02712616)
- More for CHATSWORTH HOUSE (DEVONSHIRE PLACE) LIMITED (02712616)
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) |
---|---|---|---|
17 Aug 2016 | AA | Total exemption full accounts made up to 25 March 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Victoria Regan as a director on 10 May 2016 | |
13 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
22 Feb 2016 | CH01 | Director's details changed for Mr Kieren James Boulter on 18 February 2016 | |
21 Oct 2015 | AP01 | Appointment of Mr Kieren James Boulter as a director on 28 September 2015 | |
25 Sep 2015 | AP01 | Appointment of Mr Julian David Salusbury as a director on 15 September 2015 | |
14 Jul 2015 | AA | Total exemption full accounts made up to 25 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
14 May 2015 | TM01 | Termination of appointment of Barrie Anthony Finch as a director on 24 April 2014 | |
20 Apr 2015 | AD01 | Registered office address changed from 10 Devonshire Place Eastbourne East Sussex BN21 4AF to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 20 April 2015 | |
20 Apr 2015 | AP03 | Appointment of Mr Peter Sanders as a secretary on 31 March 2015 | |
20 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
09 May 2014 | AA | Total exemption full accounts made up to 25 March 2014 | |
29 Apr 2014 | AP01 | Appointment of Victoria Regan as a director | |
16 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
10 May 2013 | AA | Total exemption full accounts made up to 25 March 2013 | |
02 May 2013 | TM01 | Termination of appointment of John Thompson as a director | |
02 May 2013 | TM01 | Termination of appointment of Nadia Egorova as a director | |
02 May 2013 | TM01 | Termination of appointment of Angela Clark as a director | |
03 Jul 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
03 Jul 2012 | CH01 | Director's details changed for John Richard Thompson on 7 May 2012 | |
03 Jul 2012 | CH01 | Director's details changed for Barrie Anthony Finch on 7 May 2012 | |
03 Jul 2012 | CH01 | Director's details changed for Angela Winifred Emly Clark on 7 May 2012 | |
03 Jul 2012 | CH01 | Director's details changed for Nadia Egorova on 7 May 2012 | |
11 Jun 2012 | AA | Total exemption full accounts made up to 25 March 2012 |