- Company Overview for CECIL LODGE (CHESSINGTON) LIMITED (03813610)
- Filing history for CECIL LODGE (CHESSINGTON) LIMITED (03813610)
- People for CECIL LODGE (CHESSINGTON) LIMITED (03813610)
- More for CECIL LODGE (CHESSINGTON) LIMITED (03813610)
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) |
---|---|---|---|
14 Jul 2012 | AP03 | Appointment of Mr Paul Wells as a secretary | |
14 Jul 2012 | TM01 | Termination of appointment of Robert Mcewen as a director | |
03 May 2012 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary | |
03 May 2012 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 3 May 2012 | |
09 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012 | |
08 Feb 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 24 March 2011 | |
24 Nov 2011 | AP01 | Appointment of Justine Ramsey as a director | |
11 Nov 2011 | AP01 | Appointment of Sharon Read as a director | |
02 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
05 Apr 2011 | TM01 | Termination of appointment of David Willis as a director | |
01 Mar 2011 | AA | Accounts for a dormant company made up to 24 March 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
22 Apr 2010 | AA | Accounts for a dormant company made up to 24 March 2009 | |
21 Dec 2009 | MISC | Section 519 | |
05 Oct 2009 | AP01 | Appointment of Philip Andrew Collings as a director | |
12 Aug 2009 | 363a | Return made up to 26/07/09; full list of members | |
21 May 2009 | 288a | Director appointed robert james fulton mcewen | |
06 Apr 2009 | 288b | Appointment terminated director sharon read | |
27 Mar 2009 | 287 | Registered office changed on 27/03/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ | |
27 Mar 2009 | 288b | Appointment terminated secretary julie murdoch | |
27 Mar 2009 | 288a | Secretary appointed cosec management services LIMITED | |
27 Jan 2009 | AA | Full accounts made up to 24 March 2008 | |
19 Nov 2008 | 363a | Return made up to 26/07/08; full list of members | |
08 Oct 2008 | 288a | Director appointed sharon read |