LITTLE CHESTER MANAGEMENT COMPANY LIMITED
Company number 04551330
- Company Overview for LITTLE CHESTER MANAGEMENT COMPANY LIMITED (04551330)
- Filing history for LITTLE CHESTER MANAGEMENT COMPANY LIMITED (04551330)
- People for LITTLE CHESTER MANAGEMENT COMPANY LIMITED (04551330)
- More for LITTLE CHESTER MANAGEMENT COMPANY LIMITED (04551330)
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) |
---|---|---|---|
27 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
19 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
15 Nov 2011 | CH01 | Director's details changed for Joanne Helen Cawsey Rosher on 30 September 2011 | |
15 Nov 2011 | CH01 | Director's details changed for Stephen Michael Brown on 30 September 2011 | |
21 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
14 Sep 2011 | TM02 | Termination of appointment of Patrick Alderson as a secretary | |
12 Apr 2011 | AD01 | Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 12 April 2011 | |
05 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
16 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
05 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
22 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
08 Dec 2008 | 363a | Return made up to 02/10/08; full list of members | |
23 Jun 2008 | 288a | Director appointed stephen michael brown | |
16 Jun 2008 | 288a | Secretary appointed patrick mark alderson | |
21 May 2008 | 288b | Appointment terminated director and secretary nicholas grimsey | |
12 Mar 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
03 Nov 2007 | 363s | Return made up to 02/10/07; change of members | |
04 Jul 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
09 Nov 2006 | 363s | Return made up to 02/10/06; full list of members | |
17 Jul 2006 | AA | Accounts for a dormant company made up to 31 December 2005 |