Advanced company searchLink opens in new window

CHOLMELEY COURT LIMITED

Company number 03321610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2015 CH01 Director's details changed for Andrew Paul Flint on 23 February 2015
23 Feb 2015 CH04 Secretary's details changed for Crabtree Pm Limited on 23 February 2015
15 Dec 2014 AA Accounts for a dormant company made up to 25 March 2014
04 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 8
19 Dec 2013 AA Total exemption full accounts made up to 25 March 2013
28 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
10 Aug 2012 AA Total exemption full accounts made up to 25 March 2012
21 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
08 Nov 2011 AA Total exemption full accounts made up to 25 March 2011
18 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
03 Mar 2011 AP03 Appointment of Kelly Hobbs as a secretary
03 Mar 2011 TM02 Termination of appointment of Terence White as a secretary
30 Nov 2010 AA Total exemption full accounts made up to 25 March 2010
02 Nov 2010 CH03 Secretary's details changed for Terence Robert White on 1 October 2010
24 Aug 2010 CH04 Secretary's details changed for Crabtree Property Management Limited on 26 July 2010
24 Jun 2010 AP01 Appointment of Robert Bruce Wallace as a director
07 May 2010 TM01 Termination of appointment of Julie Broadbent as a director
21 Apr 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
05 Jan 2010 AA Total exemption full accounts made up to 25 March 2009
26 Mar 2009 363a Return made up to 20/02/09; full list of members
11 Nov 2008 AA Total exemption full accounts made up to 25 March 2008
15 May 2008 287 Registered office changed on 15/05/2008 from hathaway house popes drive finchley london N3 1QF
11 Apr 2008 288a Director appointed nicholas panayi
13 Mar 2008 363s Return made up to 20/02/08; full list of members
11 Sep 2007 AA Total exemption full accounts made up to 25 March 2007