10 CHISWICK PLACE MANAGEMENT LIMITED
Company number 05649289
- Company Overview for 10 CHISWICK PLACE MANAGEMENT LIMITED (05649289)
- Filing history for 10 CHISWICK PLACE MANAGEMENT LIMITED (05649289)
- People for 10 CHISWICK PLACE MANAGEMENT LIMITED (05649289)
- More for 10 CHISWICK PLACE MANAGEMENT LIMITED (05649289)
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) |
---|---|---|---|
05 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
10 May 2017 | AD01 | Registered office address changed from 47a Prideaux Road Eastbourne East Sussex BN21 2NB to C/O Tasc 47a Prideaux Road Eastbourne BN21 2NB on 10 May 2017 | |
08 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jul 2014 | AP01 | Appointment of Mrs Chantal Jeanne Clucas as a director on 16 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Mrs Angela Mary Doyle as a director on 16 July 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | TM01 | Termination of appointment of David Delea as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Feb 2013 | TM01 | Termination of appointment of Sean King as a director | |
03 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
03 Jan 2013 | AD01 | Registered office address changed from 11 St. Leonards Road Eastbourne East Sussex BN21 3UH England on 3 January 2013 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
21 Dec 2011 | CH01 | Director's details changed for David Anthony Delea on 21 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Mr Sean Brian King on 21 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Mrs Judith Mary Barnes on 21 December 2011 | |
21 Dec 2011 | CH03 | Secretary's details changed for Mrs Judith Mary Barnes on 21 December 2011 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |