- Company Overview for CHANTRY COURT WESTBURY LTD (05241139)
- Filing history for CHANTRY COURT WESTBURY LTD (05241139)
- People for CHANTRY COURT WESTBURY LTD (05241139)
- Charges for CHANTRY COURT WESTBURY LTD (05241139)
- More for CHANTRY COURT WESTBURY LTD (05241139)
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) |
---|---|---|---|
28 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
28 Jun 2017 | PSC02 | Notification of Mohawk Investments Ltd as a person with significant control on 6 April 2016 | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
31 May 2016 | AD01 | Registered office address changed from 4 Rockfield Business Park Old Station Drive Cheltenham GL53 0AN to 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 31 May 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Dec 2015 | MR04 | Satisfaction of charge 052411390001 in full | |
02 Dec 2015 | MR01 | Registration of charge 052411390002, created on 30 November 2015 | |
02 Dec 2015 | MR01 | Registration of charge 052411390003, created on 30 November 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Aug 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 | |
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 30 May 2014
|
|
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2014 | AUD | Auditor's resignation | |
20 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 30 May 2014
|
|
20 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
20 Jun 2014 | CERTNM |
Company name changed quercus (westbury) LIMITED\certificate issued on 20/06/14
|
|
19 Jun 2014 | AP01 | Appointment of Mr Noel Kelly as a director | |
19 Jun 2014 | MR01 | Registration of charge 052411390001 | |
18 Jun 2014 | TM02 | Termination of appointment of Sandra Odell as a secretary | |
18 Jun 2014 | AP01 | Appointment of Mr David Ian Brierley as a director | |
18 Jun 2014 | TM01 | Termination of appointment of Nigel Kempner as a director | |
18 Jun 2014 | TM01 | Termination of appointment of Neil Gardiner as a director | |
18 Jun 2014 | TM01 | Termination of appointment of David Skinner as a director |