- Company Overview for CHESTER ROW MANAGEMENT LIMITED (04361995)
- Filing history for CHESTER ROW MANAGEMENT LIMITED (04361995)
- People for CHESTER ROW MANAGEMENT LIMITED (04361995)
- Charges for CHESTER ROW MANAGEMENT LIMITED (04361995)
- More for CHESTER ROW MANAGEMENT LIMITED (04361995)
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) |
---|---|---|---|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 26 October 2015
|
|
29 Oct 2015 | AP01 | Appointment of Sharon Margaret Gerbi as a director on 26 October 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Nicholas Guy Greville Herrtage as a director on 19 August 2015 | |
15 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
30 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Sep 2014 | CH01 | Director's details changed for Mr Jolyon Terence Prowse on 2 September 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Jun 2012 | AD01 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Jul 2011 | CH01 | Director's details changed for Jolyon Terence Prowse on 29 July 2011 | |
28 Jul 2011 | CH01 | Director's details changed for Mr Nicholas Guy Greville Herrtage on 28 July 2011 | |
28 Jul 2011 | CH03 | Secretary's details changed for Jolyon Terence Prowse on 28 July 2011 | |
28 Jul 2011 | CH01 | Director's details changed for Jolyon Terence Prowse on 28 July 2011 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
01 Nov 2010 | CH01 | Director's details changed for Jolyon Terence Prowse on 1 November 2010 | |
01 Nov 2010 | CH03 | Secretary's details changed for Jolyon Terence Prowse on 1 November 2010 | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
15 Mar 2010 | CH01 | Director's details changed for Jolyon Terence Prowse on 1 March 2010 |