CHESTNUT HOUSE MAGDALA ROAD MANAGEMENT COMPANY LIMITED
Company number 05209552
- Company Overview for CHESTNUT HOUSE MAGDALA ROAD MANAGEMENT COMPANY LIMITED (05209552)
- Filing history for CHESTNUT HOUSE MAGDALA ROAD MANAGEMENT COMPANY LIMITED (05209552)
- People for CHESTNUT HOUSE MAGDALA ROAD MANAGEMENT COMPANY LIMITED (05209552)
- More for CHESTNUT HOUSE MAGDALA ROAD MANAGEMENT COMPANY LIMITED (05209552)
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) |
---|---|---|---|
05 Nov 2021 | CH01 | Director's details changed for Mr Ian James Ruck on 5 November 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
26 Apr 2021 | TM01 | Termination of appointment of Peter Alexander Ramsdale as a director on 23 April 2021 | |
05 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
21 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
24 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
19 Mar 2019 | TM01 | Termination of appointment of Serena Hoyte as a director on 26 October 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
20 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
22 Aug 2017 | AP01 | Appointment of Mr Peter Alexander Ramsdale as a director on 8 August 2017 | |
27 Jul 2017 | AP01 | Appointment of Ms Joan Evelyn Matthews as a director on 18 July 2017 | |
07 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
04 Nov 2016 | TM01 | Termination of appointment of Matthew James Stringer as a director on 18 April 2016 | |
27 May 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
22 Mar 2016 | TM01 | Termination of appointment of Robert Reid as a director on 30 June 2014 | |
24 Nov 2015 | TM01 | Termination of appointment of Robert Reid as a director on 30 June 2014 | |
16 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
05 Jun 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
22 May 2015 | AP04 | Appointment of Epmg Legal Limited as a secretary on 1 September 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |