THE CHAPEL SOUTH HORRINGTON (MANAGEMENT) LIMITED
Company number 04457046
- Company Overview for THE CHAPEL SOUTH HORRINGTON (MANAGEMENT) LIMITED (04457046)
- Filing history for THE CHAPEL SOUTH HORRINGTON (MANAGEMENT) LIMITED (04457046)
- People for THE CHAPEL SOUTH HORRINGTON (MANAGEMENT) LIMITED (04457046)
- More for THE CHAPEL SOUTH HORRINGTON (MANAGEMENT) LIMITED (04457046)
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
|
|
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
|
|
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
|
|
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 |