- Company Overview for GLEN CHESS NEW BLOCK LIMITED (04850051)
- Filing history for GLEN CHESS NEW BLOCK LIMITED (04850051)
- People for GLEN CHESS NEW BLOCK LIMITED (04850051)
- More for GLEN CHESS NEW BLOCK LIMITED (04850051)
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 Mar 2016 | AD01 | Registered office address changed from 11 Glen Chess Loudwater Lane Rickmansworth Hertfordshire WD3 4HQ United Kingdom to 11 Glen Chess Loudwater Lane Rickmansworth Hertfordshire WD3 4HQ on 11 March 2016 | |
11 Mar 2016 | AD01 | Registered office address changed from 11 Glen Chess Loudwater Lane Loudwater Rickmansworth Hertfordshire WD3 4HQ to 11 Glen Chess Loudwater Lane Rickmansworth Hertfordshire WD3 4HQ on 11 March 2016 | |
11 Mar 2016 | AD02 | Register inspection address has been changed from C/O Jason Richards 9 Glen Chess Loudwater Lane Loudwater Rickmansworth Hertfordshire WD3 4HQ England to 11 Glen Chess Loudwater Lane Rickmansworth Hertfordshire WD3 4HQ | |
10 Mar 2016 | CH01 | Director's details changed for Jason Richards on 5 November 2015 | |
10 Mar 2016 | AP01 | Appointment of Mr James Christopher Mills as a director on 5 November 2015 | |
10 Mar 2016 | CH01 | Director's details changed for Janet Christine Ide on 5 November 2015 | |
25 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | AD02 | Register inspection address has been changed from C/O Nick Alexander 10 Copthorne Close Croxley Green Rickmansworth Hertfordshire WD3 4AJ England to C/O Jason Richards 9 Glen Chess Loudwater Lane Loudwater Rickmansworth Hertfordshire WD3 4HQ | |
10 Mar 2015 | TM01 | Termination of appointment of Nicholas Alexander as a director on 2 March 2015 | |
10 Mar 2015 | TM02 | Termination of appointment of Nicholas Alexander as a secretary on 2 March 2015 | |
15 Dec 2014 | AP01 | Appointment of Jason Richards as a director on 13 November 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Petura Paulwell as a director on 13 November 2014 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Sep 2013 | AP03 | Appointment of Mr Nicholas Alexander as a secretary | |
25 Sep 2013 | TM02 | Termination of appointment of Nigel Shepherd as a secretary | |
25 Sep 2013 | AP01 | Appointment of Miss Petura Paulwell as a director | |
06 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
|
|
05 Aug 2013 | AD02 | Register inspection address has been changed | |
07 May 2013 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2013 | MEM/ARTS | Memorandum and Articles of Association | |
16 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 Jul 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders |