CHILWORTH MANAGEMENT COMPANY LIMITED
Company number 05606766
- Company Overview for CHILWORTH MANAGEMENT COMPANY LIMITED (05606766)
- Filing history for CHILWORTH MANAGEMENT COMPANY LIMITED (05606766)
- People for CHILWORTH MANAGEMENT COMPANY LIMITED (05606766)
- More for CHILWORTH MANAGEMENT COMPANY LIMITED (05606766)
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) |
---|---|---|---|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Jun 2015 | AP01 | Appointment of Mr David Whitaker Whitaker as a director on 5 June 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Susan Elizabeth Brady as a director on 5 June 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 May 2012 | TM01 | Termination of appointment of Oluwole Ajayi as a director | |
06 Jan 2012 | TM01 | Termination of appointment of Susan Woods as a director | |
14 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
11 Oct 2010 | AD01 | Registered office address changed from Market Chambers 3&4 Market Place Wokingham Berkshire RG40 1AL on 11 October 2010 | |
23 Jun 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Lorraine Parsons on 28 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Oluwole Olufemi Ajayi on 28 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Susan Woods on 28 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Susan Elizabeth Brady on 28 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Philip Jeremy Crichton Hodder on 28 October 2009 | |
10 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
19 Jan 2009 | 288a | Director appointed oluwole olufemi ajayi | |
06 Jan 2009 | 288a | Director appointed susan woods |