CHADWICK SQUARE MANAGEMENT LIMITED
Company number 04017453
- Company Overview for CHADWICK SQUARE MANAGEMENT LIMITED (04017453)
- Filing history for CHADWICK SQUARE MANAGEMENT LIMITED (04017453)
- People for CHADWICK SQUARE MANAGEMENT LIMITED (04017453)
- More for CHADWICK SQUARE MANAGEMENT LIMITED (04017453)
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) |
---|---|---|---|
10 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jul 2014 | CH01 | Director's details changed for Miss Sarah Jane Williams on 3 July 2014 | |
27 Mar 2014 | AA | Accounts for a dormant company made up to 24 March 2014 | |
28 Oct 2013 | TM01 | Termination of appointment of Clare Armstrong as a director | |
05 Sep 2013 | AAMD | Amended accounts made up to 24 March 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
17 Jun 2013 | AA | Accounts for a dormant company made up to 24 March 2013 | |
18 Sep 2012 | AA | Accounts for a dormant company made up to 24 March 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
14 Jun 2012 | CH01 | Director's details changed for Dr Anand Chidamber Chitnis on 14 June 2012 | |
14 Jun 2012 | CH01 | Director's details changed for Jean Bowcott on 14 June 2012 | |
14 May 2012 | AD01 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 14 May 2012 | |
14 May 2012 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary | |
02 Apr 2012 | AP04 | Appointment of United Company Secretaries as a secretary | |
02 Apr 2012 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2 April 2012 | |
02 Apr 2012 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary | |
14 Feb 2012 | TM01 | Termination of appointment of Keith Bedell Pearce as a director | |
29 Nov 2011 | AA | Total exemption full accounts made up to 24 March 2011 | |
09 Sep 2011 | AP01 | Appointment of Mr David Cass as a director | |
14 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
06 Oct 2010 | AD01 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 | |
29 Jun 2010 | AP01 | Appointment of Ms Sheryl Ann Raine as a director | |
17 Jun 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
17 Jun 2010 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary | |
17 Jun 2010 | TM02 | Termination of appointment of Hml Company Secretarial Services as a secretary |