- Company Overview for CHATTON PROPERTY SERVICES LIMITED (05661373)
- Filing history for CHATTON PROPERTY SERVICES LIMITED (05661373)
- People for CHATTON PROPERTY SERVICES LIMITED (05661373)
- Charges for CHATTON PROPERTY SERVICES LIMITED (05661373)
- More for CHATTON PROPERTY SERVICES LIMITED (05661373)
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) |
---|---|---|---|
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Dec 2010 | AD01 | Registered office address changed from Madresfield House, Rectory Lane Madresfield Malvern WR13 5AB on 2 December 2010 | |
21 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Mr Jean-Pierre Cecil Renaud on 1 October 2009 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
31 Oct 2008 | 363a | Return made up to 31/10/08; full list of members | |
22 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Nov 2007 | 363a | Return made up to 31/10/07; full list of members | |
19 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
24 Jul 2007 | 395 | Particulars of mortgage/charge | |
14 Nov 2006 | 363a | Return made up to 31/10/06; full list of members | |
07 Feb 2006 | 395 | Particulars of mortgage/charge | |
07 Feb 2006 | 395 | Particulars of mortgage/charge | |
22 Dec 2005 | NEWINC | Incorporation |