Advanced company searchLink opens in new window

THE CHAPEL SOUTH HORRINGTON (MANAGEMENT) LIMITED

Company number 04457046

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)
16 Mar 2017 AP03 Appointment of Mr Stuart Nash as a secretary on 15 March 2017
15 Mar 2017 AD01 Registered office address changed from Chalmers Hb 20 Chamberlain Street Wells Somerset BA5 2PF to 25 st. Cuthbert Street Wells BA5 2AW on 15 March 2017
15 Mar 2017 TM02 Termination of appointment of Thomas Morgan as a secretary on 15 March 2017
18 Dec 2016 AP01 Appointment of Mr David Esme Douglas Gordon as a director on 5 October 2016
18 Dec 2016 TM01 Termination of appointment of Peter Revill Wykes as a director on 5 October 2016
09 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
27 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 12
07 Mar 2016 TM01 Termination of appointment of Rory Peter Thompson as a director on 5 January 2016
04 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
16 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 12
09 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
16 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 12
11 Mar 2014 TM01 Termination of appointment of James Neave as a director
28 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
26 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
26 Jun 2013 CH01 Director's details changed for James Robert Neave on 31 May 2013
26 Jun 2013 CH01 Director's details changed for Jane Angela Tibbs on 31 May 2013
26 Jun 2013 CH01 Director's details changed for Peter Revill Wykes on 31 May 2013
26 Jun 2013 CH01 Director's details changed for Rory Thompson on 4 April 2013
19 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
18 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
08 May 2012 AP01 Appointment of Rory Thompson as a director
19 Sep 2011 AP03 Appointment of Mr Thomas Morgan as a secretary
26 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
08 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders