Advanced company searchLink opens in new window

CHICHESTER HOUSE MANAGEMENT (CAMBRIDGE) LIMITED

Company number 02832426

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Mar 2010 AP01 Appointment of Emily Alice Hird as a director
03 Nov 2009 AA Total exemption full accounts made up to 30 June 2009
29 Jul 2009 363a Annual return made up to 30/06/09
15 Jul 2009 288c Director's change of particulars / megan norris / 29/06/2009
15 Jul 2009 288c Director's change of particulars / james dawson / 29/06/2009
27 Mar 2009 AA Total exemption full accounts made up to 30 June 2008
31 Jul 2008 363a Annual return made up to 30/06/08
16 Apr 2008 AA Total exemption full accounts made up to 30 June 2007
23 Jul 2007 363a Annual return made up to 30/06/07
13 Jul 2007 288a New director appointed
05 Jun 2007 288a New director appointed
10 May 2007 AA Total exemption full accounts made up to 30 June 2006
25 Jan 2007 288c Secretary's particulars changed
25 Jan 2007 287 Registered office changed on 25/01/07 from: lakin rose pioneer house vision park histon cambridge cambridgeshire CB4 9NL
21 Aug 2006 363a Annual return made up to 30/06/06
03 Aug 2006 AA Total exemption full accounts made up to 30 June 2005
28 Apr 2006 244 Delivery ext'd 3 mth 30/06/05
20 Sep 2005 363a Annual return made up to 30/06/05
09 Sep 2005 288b Director resigned
05 Sep 2005 288a New director appointed
05 Sep 2005 288a New director appointed
04 May 2005 AA Total exemption full accounts made up to 30 June 2004
07 Dec 2004 288b Director resigned
20 Oct 2004 288c Secretary's particulars changed
01 Oct 2004 287 Registered office changed on 01/10/04 from: lakin rose enterprise house chivers way histon cambridge CB4 9ZR