74 CHAUCER ROAD MANAGEMENT LIMITED
Company number 04136748
- Company Overview for 74 CHAUCER ROAD MANAGEMENT LIMITED (04136748)
- Filing history for 74 CHAUCER ROAD MANAGEMENT LIMITED (04136748)
- People for 74 CHAUCER ROAD MANAGEMENT LIMITED (04136748)
- More for 74 CHAUCER ROAD MANAGEMENT LIMITED (04136748)
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 Nov 2012 | TM02 | Termination of appointment of Constance Hawkins as a secretary | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Mar 2012 | AP01 | Appointment of Sofia Maria Cox as a director | |
28 Feb 2012 | TM01 | Termination of appointment of Jay Harris as a director | |
30 Jan 2012 | AR01 | Annual return made up to 8 January 2012 no member list | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Sep 2011 | CH01 | Director's details changed for Kathryn Wilson on 7 September 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 8 January 2011 no member list | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Mar 2010 | TM01 | Termination of appointment of Marilyn Wright as a director | |
23 Feb 2010 | AP01 | Appointment of Mr Darryl Austin Lane as a director | |
25 Jan 2010 | AR01 | Annual return made up to 8 January 2010 no member list | |
19 Jan 2010 | CH01 | Director's details changed for Constance Julie Castree Hawkins on 8 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Kathryn Wilson on 8 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Marilyn Wright on 8 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Temitope Adelaja on 8 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Jay Harris on 8 January 2010 | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
19 Jan 2009 | 363a | Annual return made up to 08/01/09 | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
08 Jan 2008 | 363a | Annual return made up to 08/01/08 | |
18 Dec 2007 | 288a | New director appointed | |
13 Nov 2007 | 288a | New director appointed | |
06 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
06 Nov 2007 | 288b | Director resigned |