- Company Overview for CHOLMELEY COURT LIMITED (03321610)
- Filing history for CHOLMELEY COURT LIMITED (03321610)
- People for CHOLMELEY COURT LIMITED (03321610)
- More for CHOLMELEY COURT LIMITED (03321610)
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
|
|
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 |