CASTLE FARM CHACOMBE MANAGEMENT LIMITED
Company number 04121224
- Company Overview for CASTLE FARM CHACOMBE MANAGEMENT LIMITED (04121224)
- Filing history for CASTLE FARM CHACOMBE MANAGEMENT LIMITED (04121224)
- People for CASTLE FARM CHACOMBE MANAGEMENT LIMITED (04121224)
- More for CASTLE FARM CHACOMBE MANAGEMENT LIMITED (04121224)
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) |
---|---|---|---|
21 Apr 2016 | AP03 | Appointment of Richard Patrick Sheane as a secretary on 13 March 2016 | |
21 Apr 2016 | TM02 | Termination of appointment of Frank Albert Horsley as a secretary on 13 March 2016 | |
21 Apr 2016 | AP01 | Appointment of Frank Albert Horsley as a director on 13 March 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
17 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Jul 2015 | TM01 | Termination of appointment of Fraser Stuart Allan as a director on 30 June 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Nicola Jane Nichols as a director on 29 June 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Fraser Stuart Allan as a director on 30 June 2015 | |
21 Jul 2015 | AP01 | Appointment of Stephen Burns as a director on 12 July 2015 | |
21 Jul 2015 | AP01 | Appointment of Richard Patrick Sheane as a director on 12 July 2015 | |
30 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Apr 2014 | AP03 | Appointment of Frank Albert Horsley as a secretary | |
15 Apr 2014 | AP01 | Appointment of Nicola Jane Dill Nichols as a director | |
15 Apr 2014 | AP01 | Appointment of Jonathan Edward Fryer as a director | |
15 Apr 2014 | AP01 | Appointment of Fraser Stuart Allan as a director | |
17 Feb 2014 | TM02 | Termination of appointment of Darbys Secretarial Services Limited as a secretary | |
17 Feb 2014 | TM01 | Termination of appointment of Simon Mccrum as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Darbys Director Services Limited as a director | |
31 Jan 2014 | AD01 | Registered office address changed from Darbys Solicitors 52 New Inn Hall Street Oxford Oxfordshire OX1 2DN on 31 January 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
10 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Apr 2012 | AP01 | Appointment of Mr Simon Terence Mccrum as a director |