- Company Overview for CHAPEL MEWS LIMITED (02985385)
- Filing history for CHAPEL MEWS LIMITED (02985385)
- People for CHAPEL MEWS LIMITED (02985385)
- More for CHAPEL MEWS LIMITED (02985385)
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) |
---|---|---|---|
25 Aug 2016 | TM01 | Termination of appointment of David Patrick Johnson as a director on 15 August 2016 | |
25 Aug 2016 | AP01 | Appointment of Deirdre Ohalloran as a director on 15 August 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of David William Hepburn as a director on 15 August 2016 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
20 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
|
|
13 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
29 Nov 2012 | TM01 | Termination of appointment of Barbara Knight as a director | |
29 Nov 2012 | TM01 | Termination of appointment of Peter Johnson as a director | |
29 Nov 2012 | TM01 | Termination of appointment of Joanne Johnson as a director | |
29 Nov 2012 | AD01 | Registered office address changed from 2 Homefield Hinxworth Baldock Hertfordshire SG7 5RX on 29 November 2012 | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
28 Nov 2011 | CH01 | Director's details changed for Barbara Helen Knight on 28 November 2011 | |
28 Nov 2011 | CH01 | Director's details changed for Peter Stuart Lillie on 28 November 2011 | |
28 Nov 2011 | CH01 | Director's details changed for Joanne Johnson on 28 November 2011 | |
28 Nov 2011 | CH01 | Director's details changed for David William Hepburn on 28 November 2011 | |
28 Nov 2011 | CH01 | Director's details changed for David Patrick Johnson on 28 November 2011 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
15 May 2010 | DISS40 | Compulsory strike-off action has been discontinued |