Advanced company searchLink opens in new window

CHEDLEIGH COURT RESIDENTS COMPANY LIMITED

Company number 04445282

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 17
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