- Company Overview for CHALK GALLERY LTD (05390511)
- Filing history for CHALK GALLERY LTD (05390511)
- People for CHALK GALLERY LTD (05390511)
- More for CHALK GALLERY LTD (05390511)
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) |
---|---|---|---|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Sep 2013 | AP03 | Appointment of Mrs Claire Elizabeth Grose as a secretary | |
25 Apr 2013 | AR01 | Annual return made up to 12 March 2013 no member list | |
19 Dec 2012 | TM01 | Termination of appointment of Glenis Boote as a director | |
19 Dec 2012 | TM02 | Termination of appointment of Glenis Boote as a secretary | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AP01 | Appointment of Mrs Veronica Elvira Lodge as a director | |
18 Mar 2012 | AR01 | Annual return made up to 12 March 2012 no member list | |
06 Jan 2012 | TM01 | Termination of appointment of Angela Perrin as a director | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Mar 2011 | AR01 | Annual return made up to 12 March 2011 no member list | |
01 Feb 2011 | AP01 | Appointment of Mrs Lyndsey Ann Smith as a director | |
14 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
06 May 2010 | TM01 | Termination of appointment of Christine Irvine as a director | |
12 Apr 2010 | AR01 | Annual return made up to 12 March 2010 no member list | |
12 Apr 2010 | TM02 | Termination of appointment of Michele Findlay as a secretary | |
12 Apr 2010 | AD01 | Registered office address changed from 26 Kedale Road Seaford East Sussex BN25 2BX on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Michele Delia Julienne Annette Findlay on 12 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Angela Helen Perrin on 12 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Christine Maria Irvine on 12 March 2010 | |
27 Mar 2010 | AP01 | Appointment of Ms Glenis Boote as a director | |
27 Mar 2010 | TM01 | Termination of appointment of Michele Findlay as a director | |
27 Mar 2010 | AP03 | Appointment of Ms Glenis Boote as a secretary | |
27 Mar 2010 | TM02 | Termination of appointment of Michele Findlay as a secretary | |
17 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 |