CHAMBERLAIN HOUSE TAUNTON MANAGEMENT COMPANY LIMITED
Company number 03167496
- Company Overview for CHAMBERLAIN HOUSE TAUNTON MANAGEMENT COMPANY LIMITED (03167496)
- Filing history for CHAMBERLAIN HOUSE TAUNTON MANAGEMENT COMPANY LIMITED (03167496)
- People for CHAMBERLAIN HOUSE TAUNTON MANAGEMENT COMPANY LIMITED (03167496)
- More for CHAMBERLAIN HOUSE TAUNTON MANAGEMENT COMPANY LIMITED (03167496)
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) |
---|---|---|---|
17 Dec 2015 | AA | Total exemption small company accounts made up to 28 September 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from C/O Alpha Housing Services Ltd 1st Floor Chartfield House Castle Street Taunton Somerset TA1 4AS England to C/O Alpha Housing Services Ltd 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 4 November 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from 28 Wellington Road Taunton Somerset TA1 4EQ to C/O Alpha Housing Services Ltd 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 4 November 2015 | |
05 May 2015 | AA01 | Current accounting period extended from 31 March 2015 to 28 September 2015 | |
07 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-07
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Nov 2014 | TM02 | Termination of appointment of G.E.P.M. Ltd as a secretary on 31 October 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from 46 Bridge Street Taunton Somerset TA1 1UD to 28 Wellington Road Taunton Somerset TA1 4EQ on 7 November 2014 | |
07 Nov 2014 | AP04 | Appointment of Alpha Housing Services Limited as a secretary on 1 November 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
16 Jan 2014 | TM01 | Termination of appointment of Andrew Winter as a director | |
16 Jan 2014 | CH04 | Secretary's details changed | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
22 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Nov 2011 | TM01 | Termination of appointment of Janet Butters as a director | |
29 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
29 Mar 2011 | CH04 | Secretary's details changed | |
11 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
27 May 2010 | AP01 | Appointment of Andrew Winter as a director | |
06 Apr 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
06 Apr 2010 | CH04 | Secretary's details changed | |
04 Apr 2010 | CH01 | Director's details changed for Andrew Jeremy Seward on 3 April 2010 |