THE CHESTNUTS (WELLINGTON) MANAGEMENT COMPANY LIMITED
Company number 04753488
- Company Overview for THE CHESTNUTS (WELLINGTON) MANAGEMENT COMPANY LIMITED (04753488)
- Filing history for THE CHESTNUTS (WELLINGTON) MANAGEMENT COMPANY LIMITED (04753488)
- People for THE CHESTNUTS (WELLINGTON) MANAGEMENT COMPANY LIMITED (04753488)
- More for THE CHESTNUTS (WELLINGTON) MANAGEMENT COMPANY LIMITED (04753488)
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) |
---|---|---|---|
13 Jun 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
06 Jun 2018 | PSC07 | Cessation of Lee Clark as a person with significant control on 18 March 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Nov 2017 | AP01 | Appointment of Mr Neil Reeve as a director on 13 October 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 | Annual return made up to 6 May 2016 no member list | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from Emstey House (North) Shrewsbury Business Park Shrewsbury Shrosphire SY2 6LG to Emstrey House (North) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 3 August 2015 | |
31 Jul 2015 | AR01 | Annual return made up to 6 May 2015 no member list | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jun 2014 | AD01 | Registered office address changed from Emstery House (North) Shrewsbury Business Park Shrewsbury, Shropshire England SY2 6UG United Kingdom on 24 June 2014 | |
23 Jun 2014 | AD01 | Registered office address changed from 61 Westward Place Bridgend CF31 4XB on 23 June 2014 | |
23 Jun 2014 | AR01 | Annual return made up to 6 May 2014 no member list | |
14 Apr 2014 | AP01 | Appointment of Lee John Clark as a director | |
07 Mar 2014 | TM01 | Termination of appointment of Diana Aston as a director | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Dec 2013 | TM01 | Termination of appointment of Catherine Ewence as a director | |
11 Oct 2013 | TM01 | Termination of appointment of Kenny Li as a director | |
20 Jun 2013 | AP03 | Appointment of Keith Bolton as a secretary | |
17 Jun 2013 | TM02 | Termination of appointment of Nock Deighton (1831) Limited as a secretary | |
17 Jun 2013 | TM01 | Termination of appointment of Penny Harris as a director | |
17 Jun 2013 | AD01 | Registered office address changed from 34-35 Whitburn Street Old Smithfield Bridgnorth Shropshire WV16 4QN on 17 June 2013 | |
11 Jun 2013 | AP01 | Appointment of Kenny Li as a director | |
28 May 2013 | TM01 | Termination of appointment of Siobhan Frances as a director |