THE CHANCERY (COBHAM) MANAGEMENT COMPANY LIMITED
Company number 04327610
- Company Overview for THE CHANCERY (COBHAM) MANAGEMENT COMPANY LIMITED (04327610)
- Filing history for THE CHANCERY (COBHAM) MANAGEMENT COMPANY LIMITED (04327610)
- People for THE CHANCERY (COBHAM) MANAGEMENT COMPANY LIMITED (04327610)
- More for THE CHANCERY (COBHAM) MANAGEMENT COMPANY LIMITED (04327610)
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) |
---|---|---|---|
03 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
10 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 Aug 2016 | CH01 | Director's details changed | |
03 Aug 2016 | CH01 | Director's details changed for Nadeem Michael Elissa on 3 August 2016 | |
27 May 2016 | AP01 | Appointment of Mr Patrick Crawford Jefferys as a director on 27 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of Jeffrey Norman Rogers as a director on 25 January 2016 | |
01 Feb 2016 | AP01 | Appointment of Nicholas Guy Wadey as a director on 29 January 2016 | |
27 Jan 2016 | AP01 | Appointment of Nadeem Michael Elissa as a director on 1 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Patrick Crawford Jefferys as a director on 25 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Anne Forsdick as a director on 25 January 2016 | |
17 Sep 2015 | AR01 | Annual return made up to 16 September 2015 no member list | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Aug 2015 | TM01 | Termination of appointment of Robert Frank Wooddisse as a director on 19 August 2015 | |
15 Jul 2015 | AP01 | Appointment of Michael John Hancock as a director on 13 July 2015 | |
12 May 2015 | AD01 | Registered office address changed from 15 Young Street London W8 5EH to 69 Victoria Road Surbiton Surrey KT6 4NX on 12 May 2015 | |
26 Apr 2015 | TM01 | Termination of appointment of Peter Miles Gent as a director on 24 April 2015 | |
17 Feb 2015 | AP01 | Appointment of Mr Robin Moorby as a director on 17 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Peter Miles Gent as a director on 9 February 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Sarah Louise Howell as a director on 6 February 2015 | |
17 Sep 2014 | AR01 | Annual return made up to 16 September 2014 no member list | |
15 Jul 2014 | TM02 | Termination of appointment of Charles William Flight as a secretary on 1 January 2014 |