- Company Overview for CHELMSFORD ADMINISTRATION LTD (03063820)
- Filing history for CHELMSFORD ADMINISTRATION LTD (03063820)
- People for CHELMSFORD ADMINISTRATION LTD (03063820)
- Charges for CHELMSFORD ADMINISTRATION LTD (03063820)
- Registers for CHELMSFORD ADMINISTRATION LTD (03063820)
- More for CHELMSFORD ADMINISTRATION LTD (03063820)
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) |
---|---|---|---|
10 Apr 2019 | TM01 | Termination of appointment of Gavin James Haynes as a director on 13 March 2019 | |
27 Sep 2018 | AA | Full accounts made up to 28 February 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
21 May 2018 | AD03 | Register(s) moved to registered inspection location The Old Chapel 14 Fairview Drive Bristol BS6 6PH | |
21 May 2018 | AD02 | Register inspection address has been changed to The Old Chapel 14 Fairview Drive Bristol BS6 6PH | |
23 Mar 2018 | AD01 | Registered office address changed from C/O Saffery Champness Berkeley Place Clifton Bristol BS8 1BQ England to C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ on 23 March 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from The Old Chapel Fairview Drive Redland Bristol BS6 6PH to C/O Saffery Champness Berkeley Place Clifton Bristol BS8 1BQ on 7 March 2018 | |
24 Oct 2017 | AA | Full accounts made up to 28 February 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
04 Oct 2016 | AA | Full accounts made up to 29 February 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
22 Oct 2015 | AA | Full accounts made up to 28 February 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
10 Nov 2014 | AA | Full accounts made up to 28 February 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
10 Jun 2013 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
|
|
08 Mar 2013 | AP01 | Appointment of Ms Gaynor Ann Newman as a director | |
04 Feb 2013 | AA01 | Current accounting period extended from 31 December 2013 to 28 February 2014 | |
04 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Jan 2013 | AP01 | Appointment of Mr Simon Snook as a director | |
11 Jan 2013 | AP01 | Appointment of Mr Gavin James Haynes as a director | |
11 Jan 2013 | AP01 | Appointment of Mr Mark Stone as a director | |
11 Jan 2013 | AP01 | Appointment of Mr Daniel Matthew Gregory as a director | |
11 Jan 2013 | AP01 | Appointment of Mr Robert Edward James Dyte as a director | |
02 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 |