CHAPEL MEWS MANAGEMENT COMPANY LIMITED
Company number 05378741
- Company Overview for CHAPEL MEWS MANAGEMENT COMPANY LIMITED (05378741)
- Filing history for CHAPEL MEWS MANAGEMENT COMPANY LIMITED (05378741)
- People for CHAPEL MEWS MANAGEMENT COMPANY LIMITED (05378741)
- More for CHAPEL MEWS MANAGEMENT COMPANY LIMITED (05378741)
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 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
01 Mar 2018 | TM01 | Termination of appointment of Matthew Hemingway as a director on 1 March 2018 | |
01 Mar 2018 | PSC07 | Cessation of Matthew Hemingway as a person with significant control on 1 March 2018 | |
01 Mar 2018 | AP01 | Appointment of Miss Nicola Hemingway as a director on 1 March 2018 | |
01 Mar 2018 | TM02 | Termination of appointment of Matthew Hemingway as a secretary on 1 March 2018 | |
10 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
23 Jan 2017 | CH01 | Director's details changed for Mrs Eva Grimshaw on 11 January 2017 | |
23 Jan 2017 | CH01 | Director's details changed for Mr Fred Grimshaw on 11 January 2017 | |
20 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 Jan 2017 | AD01 | Registered office address changed from Chapel Mews School Street Hemingfield Barnsley South Yorkshire England to C/O Flat 4 Chapel Mews School Street Hemingfield, Barnsley South Yorkshire S730PN on 11 January 2017 | |
27 Sep 2016 | AD01 | Registered office address changed from Chapel Mews School Street Hemingfield Barnsley S73 0PN England to Chapel Mews School Street Hemingfield Barnsley South Yorkshire on 27 September 2016 | |
26 Sep 2016 | AP03 | Appointment of Mrs Anita Holt as a secretary on 26 September 2016 | |
26 Sep 2016 | AP03 | Appointment of Mr Matthew Hemingway as a secretary on 26 September 2016 | |
26 Sep 2016 | AP01 | Appointment of Mrs Anita Holt as a director on 26 September 2016 | |
26 Sep 2016 | AP03 | Appointment of Mr Duncan Watkins as a secretary on 26 September 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Chapel Mews School Street Hemingfield Barnsley S73 0PN on 26 September 2016 | |
26 Sep 2016 | CH01 | Director's details changed for Mr Matthew Hemingway on 26 September 2016 | |
26 Sep 2016 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 26 September 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
11 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | AD01 | Registered office address changed from C/O C/O the Mcdonald Partnership Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorks S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2 March 2015 | |
02 Mar 2015 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 31 January 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Anita Gibson as a director on 31 January 2015 |