- Company Overview for CHAPEL MEWS FREEHOLDERS LIMITED (03250136)
- Filing history for CHAPEL MEWS FREEHOLDERS LIMITED (03250136)
- People for CHAPEL MEWS FREEHOLDERS LIMITED (03250136)
- More for CHAPEL MEWS FREEHOLDERS LIMITED (03250136)
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) |
---|---|---|---|
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
31 Jan 2013 | AD01 | Registered office address changed from 22 Chapel Mews Hove East Sussex BN3 1AR United Kingdom on 31 January 2013 | |
22 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
26 Apr 2012 | AP01 | Appointment of Mr Andrew Gumbrill as a director | |
25 Apr 2012 | AP01 | Appointment of Mr Mark Robert Jay as a director | |
25 Apr 2012 | TM01 | Termination of appointment of Amanda Easton as a director | |
25 Apr 2012 | TM01 | Termination of appointment of Zul Mukhida as a director | |
25 Apr 2012 | TM01 | Termination of appointment of Bruce Campbell as a director | |
25 Jan 2012 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
25 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
10 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
10 Mar 2011 | CH01 | Director's details changed for Amanda Easton on 10 September 2010 | |
10 Mar 2011 | CH01 | Director's details changed for Zul Mukhida on 10 September 2010 | |
10 Mar 2011 | CH01 | Director's details changed for Bruce Andrew Campbell on 10 September 2010 | |
10 Mar 2011 | AD02 | Register inspection address has been changed | |
29 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 |