CHRISALEX COURT RESIDENTS COMPANY LTD
Company number 03091489
- Company Overview for CHRISALEX COURT RESIDENTS COMPANY LTD (03091489)
- Filing history for CHRISALEX COURT RESIDENTS COMPANY LTD (03091489)
- People for CHRISALEX COURT RESIDENTS COMPANY LTD (03091489)
- More for CHRISALEX COURT RESIDENTS COMPANY LTD (03091489)
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) |
---|---|---|---|
04 Jul 2016 | TM02 | Termination of appointment of Sally Anne Wills as a secretary on 4 July 2016 | |
11 Feb 2016 | TM01 |
Termination of appointment of Timothy Maslen as a director
|
|
11 Feb 2016 | TM01 | Termination of appointment of Timothy John Maslen as a director on 27 March 2015 | |
10 Feb 2016 | TM01 | Termination of appointment of Michael Paul Downing as a director on 27 January 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Frances Ann Downing as a director on 27 January 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr Timothy John Maslen as a director on 27 January 2016 | |
09 Feb 2016 | AD01 | Registered office address changed from 2 Chrisalex Court 103 London Road Cowplain Waterlooville Hampshire PO8 8XP to 9 Chrisalex Court London Road Cowplain Waterlooville Hampshire PO8 8XP on 9 February 2016 | |
15 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 Aug 2015 | AR01 | Annual return made up to 15 August 2015 no member list | |
20 Aug 2015 | CH01 | Director's details changed for Mr Timothy John Maslen on 19 August 2015 | |
20 Aug 2015 | CH01 | Director's details changed for Mr Timothy John Maslen on 1 August 2015 | |
20 Aug 2015 | CH01 | Director's details changed for John David Adam on 1 August 2015 | |
20 Aug 2015 | CH01 | Director's details changed for John David Adam on 1 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Sally Anne Wills as a director on 3 August 2015 | |
10 Aug 2015 | AP03 | Appointment of Miss Sally Anne Wills as a secretary on 3 August 2015 | |
10 Aug 2015 | AP03 | Appointment of Mrs Rita Mae Mcdonald as a secretary on 6 August 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Michael Paul Downing as a director on 3 August 2015 | |
19 Apr 2015 | AP01 | Appointment of Miss Caroline Ann Boothby as a director on 1 March 2015 | |
19 Apr 2015 | AP01 | Appointment of Ms Sally Anne Wills as a director on 1 March 2015 | |
16 Apr 2015 | AP03 | Appointment of Mrs Elaine Adrienne Morgan as a secretary on 1 March 2015 | |
16 Apr 2015 | TM02 | Termination of appointment of Michael Paul Downing as a secretary on 1 March 2015 | |
25 Mar 2015 | TM02 | Termination of appointment of Joyce Alice Miller as a secretary on 1 November 2014 | |
19 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Sep 2014 | AR01 | Annual return made up to 15 August 2014 no member list | |
24 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 |