CHANTRY DRIVE (WORMINGFORD) MANAGEMENT COMPANY LIMITED
Company number 04065968
- Company Overview for CHANTRY DRIVE (WORMINGFORD) MANAGEMENT COMPANY LIMITED (04065968)
- Filing history for CHANTRY DRIVE (WORMINGFORD) MANAGEMENT COMPANY LIMITED (04065968)
- People for CHANTRY DRIVE (WORMINGFORD) MANAGEMENT COMPANY LIMITED (04065968)
- More for CHANTRY DRIVE (WORMINGFORD) MANAGEMENT COMPANY LIMITED (04065968)
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) |
---|---|---|---|
06 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
06 Sep 2017 | AA | Micro company accounts made up to 30 October 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
04 Aug 2016 | AA | Micro company accounts made up to 30 October 2015 | |
30 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 30 October 2014 | |
20 Feb 2015 | AP01 | Appointment of Mr Tristin Wyatt as a director on 10 February 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from 2 Chantry Drive Wormingford Colchester Essex CO6 3FD to C/O Lawrence Catantan 4 Chantry Drive Wormingford Colchester CO6 3FD on 5 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of John Martin Withers as a director on 30 January 2015 | |
01 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
09 Jun 2014 | AA | Total exemption small company accounts made up to 30 October 2013 | |
24 Oct 2013 | TM02 | Termination of appointment of Yvette Hickman as a secretary | |
24 Oct 2013 | TM01 | Termination of appointment of Yvette Hickman as a director | |
26 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-26
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 30 October 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 30 October 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
23 Jun 2011 | TM01 | Termination of appointment of John Lapsley as a director | |
15 Jun 2011 | AD01 | Registered office address changed from 3 Chantry Drive Wormingford Colchester Essex CO6 3FD on 15 June 2011 | |
16 Dec 2010 | AA | Total exemption full accounts made up to 31 October 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for John Clifford William Lapsley on 23 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Yvette Ann Hickman on 23 August 2010 | |
21 Jul 2010 | AP01 | Appointment of John Martin Withers as a director |