- Company Overview for CHEPSTOW MARKETS LIMITED (04937661)
- Filing history for CHEPSTOW MARKETS LIMITED (04937661)
- People for CHEPSTOW MARKETS LIMITED (04937661)
- Charges for CHEPSTOW MARKETS LIMITED (04937661)
- More for CHEPSTOW MARKETS LIMITED (04937661)
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) |
---|---|---|---|
01 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
15 Jun 2010 | CH01 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Julie Harrington on 7 January 2010 | |
07 Jan 2010 | CH03 | Secretary's details changed for Rachel Anne Nelson on 7 January 2010 | |
02 Nov 2009 | AA | Full accounts made up to 31 March 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
25 Nov 2008 | 363a | Return made up to 20/10/08; full list of members | |
25 Nov 2008 | 288c | Director's change of particulars / anthony kelly / 03/11/2008 | |
29 Aug 2008 | AA | Full accounts made up to 31 March 2008 | |
10 Jul 2008 | 225 | Accounting reference date extended from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary | |
04 Jul 2008 | 288b | Appointment terminated director rodney street | |
06 Mar 2008 | 288a | Secretary appointed rachel anne nelson | |
26 Feb 2008 | 288b | Appointment terminated secretary anthony kelly | |
18 Feb 2008 | AUD | Auditor's resignation | |
08 Feb 2008 | 288a | New director appointed | |
08 Nov 2007 | 363a | Return made up to 20/10/07; full list of members | |
05 Nov 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
25 Oct 2007 | 287 | Registered office changed on 25/10/07 from: dunstall hall, dunstall burton on trent staffordshire DE13 8BE | |
15 Oct 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
04 Sep 2007 | 395 | Particulars of mortgage/charge | |
31 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
31 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge |