- Company Overview for CHAPEL PROPERTIES (BOURNEMOUTH NO 2) LIMITED (03058949)
- Filing history for CHAPEL PROPERTIES (BOURNEMOUTH NO 2) LIMITED (03058949)
- People for CHAPEL PROPERTIES (BOURNEMOUTH NO 2) LIMITED (03058949)
- Charges for CHAPEL PROPERTIES (BOURNEMOUTH NO 2) LIMITED (03058949)
- More for CHAPEL PROPERTIES (BOURNEMOUTH NO 2) LIMITED (03058949)
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) |
---|---|---|---|
01 Feb 1999 | AA | Full accounts made up to 31 March 1998 | |
10 May 1998 | 363s | Return made up to 19/05/98; no change of members | |
10 May 1998 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
16 Feb 1998 | AA | Full accounts made up to 31 March 1997 | |
11 Apr 1997 | 363s | Return made up to 19/05/96; full list of members | |
11 Apr 1997 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
11 Apr 1997 | 363(287) |
Registered office changed on 11/04/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 11/04/97 |
03 Feb 1997 | AA | Accounts for a small company made up to 31 March 1996 | |
12 Jun 1996 | 395 | Particulars of mortgage/charge | |
12 Jun 1996 | 395 | Particulars of mortgage/charge | |
13 Jun 1995 | 288 | Director resigned | |
13 Jun 1995 | 288 | Secretary resigned | |
07 Jun 1995 | 88(2)R | Ad 26/05/95--------- £ si 99@1=99 £ ic 1/100 | |
07 Jun 1995 | 224 | Accounting reference date notified as 31/03 | |
07 Jun 1995 | 287 | Registered office changed on 07/06/95 from: 1ST floor suite 39A leicester road salford M7 4AS | |
07 Jun 1995 | 288 | New director appointed | |
07 Jun 1995 | 288 | New secretary appointed;new director appointed | |
06 Jun 1995 | CERTNM | Company name changed amplemode LTD\certificate issued on 07/06/95 | |
19 May 1995 | NEWINC | Incorporation |