Advanced company searchLink opens in new window

CHESIL MAGAZINE

Company number 05676295

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)
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
  • ANNOTATION Clarification second filed AP01 for alison bewers
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
  • ANNOTATION Clarification a second filed AP01 was registered on 09/12/2015
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