CHEDLEIGH COURT RESIDENTS COMPANY LIMITED
Company number 04445282
- Company Overview for CHEDLEIGH COURT RESIDENTS COMPANY LIMITED (04445282)
- Filing history for CHEDLEIGH COURT RESIDENTS COMPANY LIMITED (04445282)
- People for CHEDLEIGH COURT RESIDENTS COMPANY LIMITED (04445282)
- More for CHEDLEIGH COURT RESIDENTS COMPANY LIMITED (04445282)
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) |
---|---|---|---|
11 Dec 2014 | CH04 | Secretary's details changed for Stuarts Limited on 11 December 2014 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jul 2014 | AP01 | Appointment of Mr Graham Craig Western as a director on 7 July 2014 | |
08 Jul 2014 | TM01 | Termination of appointment of Jane Edwards as a director | |
23 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
07 Jun 2012 | CH04 | Secretary's details changed for Stuarts Limited on 7 June 2012 | |
19 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
25 May 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
25 May 2011 | CH04 | Secretary's details changed for Stuarts Limited on 25 May 2011 | |
22 Mar 2011 | AP01 | Appointment of Mrs Jane Edwards as a director | |
23 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
15 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Alexander Michael Edward Kemp on 22 May 2010 | |
14 Jun 2010 | CH04 | Secretary's details changed for Stuarts Limited on 22 May 2010 | |
01 Mar 2010 | TM01 | Termination of appointment of Jane Sharrocks as a director | |
26 Jan 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 December 2009 | |
07 Dec 2009 | AD01 | Registered office address changed from the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU United Kingdom on 7 December 2009 | |
07 Jul 2009 | 288a | Director appointed alexander michael edward kemp | |
18 Jun 2009 | 363a | Return made up to 22/05/09; full list of members | |
17 Jun 2009 | 353 | Location of register of members | |
17 Jun 2009 | 190 | Location of debenture register |