THE CHAMBERS (IPSLEY) MANAGEMENT COMPANY LIMITED
Company number 05544904
- Company Overview for THE CHAMBERS (IPSLEY) MANAGEMENT COMPANY LIMITED (05544904)
- Filing history for THE CHAMBERS (IPSLEY) MANAGEMENT COMPANY LIMITED (05544904)
- People for THE CHAMBERS (IPSLEY) MANAGEMENT COMPANY LIMITED (05544904)
- More for THE CHAMBERS (IPSLEY) MANAGEMENT COMPANY LIMITED (05544904)
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) |
---|---|---|---|
22 Feb 2017 | AP01 | Appointment of Miss Claire Munn as a director on 1 February 2017 | |
30 Nov 2016 | AA | Total exemption full accounts made up to 31 October 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
29 Apr 2016 | TM01 | Termination of appointment of David Murphy as a director on 18 December 2015 | |
10 Mar 2016 | AP01 | Appointment of Kathryn Elizabeth Rimell as a director on 29 February 2016 | |
26 Feb 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
27 Mar 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
21 Aug 2014 | AP01 | Appointment of Sarah Jane Busk as a director on 7 August 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Jennifer Ann Latham as a director on 14 August 2014 | |
01 Apr 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
19 Mar 2014 | CH01 | Director's details changed for Mr David Murphy on 19 March 2014 | |
19 Mar 2014 | CH01 | Director's details changed for Jennifer Ann Latham on 19 March 2014 | |
19 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
13 Dec 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
17 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
29 Sep 2011 | AD02 | Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS | |
29 Sep 2011 | AD01 | Registered office address changed from Whittington Hall Whittington Road Worcester Uk WR5 2ZX United Kingdom on 29 September 2011 | |
24 Jun 2011 | TM01 | Termination of appointment of Robert Hepwood as a director | |
16 Jun 2011 | AP01 | Appointment of Jennifer Ann Latham as a director | |
16 Jun 2011 | AP04 | Appointment of Mainstay Secretaries Limited as a secretary | |
16 Jun 2011 | AP01 | Appointment of Mr David Murphy as a director |