THE CHESTNUTS (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED
Company number 05495919
- Company Overview for THE CHESTNUTS (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED (05495919)
- Filing history for THE CHESTNUTS (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED (05495919)
- People for THE CHESTNUTS (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED (05495919)
- More for THE CHESTNUTS (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED (05495919)
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) |
---|---|---|---|
17 Jul 2008 | 288c | Director and secretary's change of particulars / janice chamlmers / 17/07/2008 | |
14 Jul 2008 | 363a | Annual return made up to 30/06/08 | |
05 Jun 2008 | 288b | Appointment terminated director david condry | |
05 Jun 2008 | 288b | Appointment terminated secretary tania butcher | |
05 Jun 2008 | 288b | Appointment terminated director norman bailey | |
05 Jun 2008 | 288a | Director and secretary appointed janice margaret chamlmers | |
05 Jun 2008 | 288a | Director appointed keith james | |
05 Jun 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 | |
24 Apr 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
30 Jul 2007 | 363a | Annual return made up to 30/06/07 | |
18 Jun 2007 | 287 | Registered office changed on 18/06/07 from: foley house stourport road kidderminster worcestershire DY11 7BW | |
16 May 2007 | 288a | New director appointed | |
08 May 2007 | AA | Accounts for a dormant company made up to 30 June 2006 | |
29 Apr 2007 | 288b | Director resigned | |
29 Apr 2007 | 288b | Secretary resigned;director resigned | |
29 Apr 2007 | 288a | New director appointed | |
29 Apr 2007 | 288a | New director appointed | |
07 Aug 2006 | 363a | Annual return made up to 30/06/06 | |
07 Aug 2006 | 288c | Director's particulars changed | |
12 Jul 2005 | 288b | Secretary resigned | |
30 Jun 2005 | NEWINC | Incorporation |