Advanced company searchLink opens in new window

THE CHAMBERS (IPSLEY) MANAGEMENT COMPANY LIMITED

Company number 05544904

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50
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
  • GBP 50
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
  • GBP 50
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