- Company Overview for THE MOORINGS ABBEY CHASE LIMITED (02725920)
- Filing history for THE MOORINGS ABBEY CHASE LIMITED (02725920)
- People for THE MOORINGS ABBEY CHASE LIMITED (02725920)
- More for THE MOORINGS ABBEY CHASE LIMITED (02725920)
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) |
---|---|---|---|
29 Oct 2014 | AD01 | Registered office address changed from Vincent French & Brown Rugby Chambers Rugby Street London WC1N 3QU to 25 South Avenue Egham Surrey TW20 8HG on 29 October 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | CH03 | Secretary's details changed for Christine Alison Colgate on 1 June 2014 | |
14 Jul 2014 | CH01 | Director's details changed for Christine Alison Colgate on 1 June 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
|
|
18 Jul 2013 | CH01 | Director's details changed for Christine Alison Colgate on 1 June 2013 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
07 Jul 2011 | CH01 | Director's details changed for Colin Derek Wood on 24 June 2011 | |
23 Jul 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
23 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
19 Jul 2010 | AP03 | Appointment of Christine Alison Colgate as a secretary | |
19 Jul 2010 | AP01 | Appointment of Christine Alison Colgate as a director | |
19 Jul 2010 | TM01 | Termination of appointment of Barry Gatland as a director | |
19 Jul 2010 | TM02 | Termination of appointment of Barry Gatland as a secretary | |
23 Jul 2009 | 363a | Return made up to 24/06/09; no change of members | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Jul 2009 | 288a | Director appointed barry john gatland | |
05 Sep 2008 | 363s |
Return made up to 24/06/08; change of members
|
|
27 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Aug 2007 | 363s | Return made up to 24/06/07; full list of members | |
20 Jul 2007 | AA | Total exemption full accounts made up to 31 March 2007 |