CHATHAM PLACE MANAGEMENT COMPANY LIMITED
Company number 04126008
- Company Overview for CHATHAM PLACE MANAGEMENT COMPANY LIMITED (04126008)
- Filing history for CHATHAM PLACE MANAGEMENT COMPANY LIMITED (04126008)
- People for CHATHAM PLACE MANAGEMENT COMPANY LIMITED (04126008)
- More for CHATHAM PLACE MANAGEMENT COMPANY LIMITED (04126008)
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) |
---|---|---|---|
22 Sep 2019 | AP01 | Appointment of Ms. Anna Mccormick as a director on 12 September 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Margaret Jones as a director on 13 February 2019 | |
31 Jul 2019 | AP01 | Appointment of Mr Loucas Louca as a director on 20 July 2019 | |
25 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
04 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
19 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
03 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
|
|
03 Jan 2016 | CH01 | Director's details changed for Mr Kier Christopher Thomas Newman on 1 January 2015 | |
13 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
21 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-21
|
|
21 Dec 2014 | TM01 | Termination of appointment of Gregory John Shackleton as a director on 5 December 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from C/O Company Secretary 17 Chatham Place London Road Brighton East Sussex BN1 3TP United Kingdom to Company Secretary, 17 Chatham Place, Brighton Chatham Place Brighton East Sussex BN1 3TP on 17 November 2014 | |
13 Oct 2014 | AP03 | Appointment of Mrs Clare Elizabeth Newman as a secretary on 10 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mrs Margaret Jones as a director on 10 October 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from Karibu Karibu London Road Brighton East Sussex BN1 8PU to C/O Company Secretary 17 Chatham Place London Road Brighton East Sussex BN1 3TP on 13 October 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Vivien Jean Mary Mcveigh as a director on 10 October 2014 | |
13 Oct 2014 | TM02 | Termination of appointment of Vivien Jean Mary Mcveigh as a secretary on 10 October 2014 | |
11 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
08 Aug 2013 | AD01 | Registered office address changed from Chatham Place Management Limited Company Limited Basement 17a Chatham Place Brighton East Sussex BN1 3TP on 8 August 2013 | |
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |