- Company Overview for CHEYNE BEACH APARTMENTS LIMITED (02820478)
- Filing history for CHEYNE BEACH APARTMENTS LIMITED (02820478)
- People for CHEYNE BEACH APARTMENTS LIMITED (02820478)
- More for CHEYNE BEACH APARTMENTS LIMITED (02820478)
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) |
---|---|---|---|
12 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
06 Apr 2017 | TM01 | Termination of appointment of Victoria Cranfield as a director on 28 March 2017 | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Oct 2015 | AP01 | Appointment of Mr Keith Chapman as a director on 3 October 2015 | |
22 Oct 2015 | AP01 | Appointment of Mr Stuart Charles Fraser as a director on 3 October 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Elizabeth Kelly as a director on 30 June 2015 | |
27 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
04 Jan 2015 | TM01 | Termination of appointment of Susan Gwenllian Cowley as a director on 20 September 2014 | |
09 Dec 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
30 May 2014 | TM02 | Termination of appointment of Stephen Brown as a secretary | |
22 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
22 May 2014 | AD01 | Registered office address changed from 1-5 Market Square Ilfracombe Devon EX34 9AU England on 22 May 2014 | |
22 May 2014 | AD01 | Registered office address changed from Lower Living Shobrooke Crediton Devon EX17 1AH England on 22 May 2014 | |
02 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Sep 2013 | AD01 | Registered office address changed from 1-5 Market Square Ilfracombe Devon EX34 9AU on 25 September 2013 | |
24 Sep 2013 | TM01 | Termination of appointment of Kathryn Elliott as a director | |
11 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Oct 2012 | AP01 | Appointment of Mrs Victoria Cranfield as a director | |
01 Oct 2012 | AP01 | Appointment of Mrs Kathryn Ann Elliott as a director | |
01 Oct 2012 | TM01 | Termination of appointment of Andrew Davidson-Grant as a director | |
14 Jun 2012 | TM01 | Termination of appointment of Jason Hunter as a director | |
14 Jun 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders |