- Company Overview for CHESIL MAGAZINE (05676295)
- Filing history for CHESIL MAGAZINE (05676295)
- People for CHESIL MAGAZINE (05676295)
- More for CHESIL MAGAZINE (05676295)
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) |
---|---|---|---|
08 Feb 2016 | AR01 | Annual return made up to 16 January 2016 no member list | |
09 Dec 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Feb 2015 | AR01 | Annual return made up to 16 January 2015 no member list | |
10 Feb 2015 | AP01 |
Appointment of Mrs Alison Louise Brewers as a director on 9 September 2014
|
|
10 Feb 2015 | CH01 | Director's details changed for Malcolm Pugh on 16 January 2015 | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Apr 2014 | TM02 | Termination of appointment of Cb Secretarial Services Ltd as a secretary | |
20 Mar 2014 | AP01 | Appointment of Rosemary Louise Rees as a director | |
20 Mar 2014 | TM01 | Termination of appointment of Michael Freegarde as a director | |
04 Feb 2014 | AR01 | Annual return made up to 16 January 2014 no member list | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Aug 2013 | AP01 | Appointment of Mr Christopher Tarling Rod as a director | |
06 Aug 2013 | TM01 | Termination of appointment of David Barnsley as a director | |
29 Jan 2013 | AR01 | Annual return made up to 16 January 2013 no member list | |
28 Jan 2013 | CH04 | Secretary's details changed for Cb Secretarial Services Ltd on 15 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Leslie Terry John Smith on 15 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Malcolm Pugh on 15 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Mr Michael Freegarde on 15 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Prof David Graham Barnsley on 15 January 2013 | |
20 Jun 2012 | AP01 | Appointment of Gordon Wenham as a director | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 May 2012 | CH01 | Director's details changed for Mr Michael Freegarde on 11 February 2009 | |
16 May 2012 | AD01 | Registered office address changed from 48 High West Street Dorchester Dorset DT1 1UT on 16 May 2012 | |
03 Apr 2012 | TM01 | Termination of appointment of Geoffrey Lacey as a director |