CHAMBERS LODGE MANAGEMENT COMPANY LIMITED
Company number 05698547
- Company Overview for CHAMBERS LODGE MANAGEMENT COMPANY LIMITED (05698547)
- Filing history for CHAMBERS LODGE MANAGEMENT COMPANY LIMITED (05698547)
- People for CHAMBERS LODGE MANAGEMENT COMPANY LIMITED (05698547)
- More for CHAMBERS LODGE MANAGEMENT COMPANY LIMITED (05698547)
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) |
---|---|---|---|
10 Dec 2015 | TM02 | Termination of appointment of David George Ayers as a secretary on 9 December 2015 | |
03 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Mar 2015 | AP01 | Appointment of Mr Michael Andrew Deeble as a director on 3 March 2015 | |
04 Mar 2015 | AP01 | Appointment of Mr Paul Edward Salisbury as a director on 3 March 2015 | |
03 Mar 2015 | AR01 | Annual return made up to 6 February 2015 no member list | |
03 Mar 2015 | AD01 | Registered office address changed from Cedars School Lane Great Barford Bedford MK44 3JN to C/O Beard & Ayers Limited Provincial House 3 Goldington Road Bedford MK40 3JY on 3 March 2015 | |
11 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Mar 2014 | AR01 | Annual return made up to 6 February 2014 no member list | |
20 Mar 2014 | TM01 | Termination of appointment of Gavin Carpenter as a director | |
03 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 6 February 2013 no member list | |
19 Mar 2013 | TM01 | Termination of appointment of Rochelle Aspinall as a director | |
19 Mar 2013 | TM01 | Termination of appointment of Harminder Sihra as a director | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 Mar 2012 | AP01 | Appointment of Mr Gavin Derek Carpenter as a director | |
08 Feb 2012 | AR01 | Annual return made up to 6 February 2012 no member list | |
07 Feb 2012 | CH01 | Director's details changed for Harminder Singh Sihra on 1 January 2011 | |
12 Aug 2011 | AP03 | Appointment of Mr David George Ayers as a secretary | |
05 Jul 2011 | TM02 | Termination of appointment of Kelly Hobbs as a secretary | |
05 Jul 2011 | TM02 | Termination of appointment of Crabtree Pm Limited as a secretary | |
05 Jul 2011 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU United Kingdom on 5 July 2011 | |
21 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 6 February 2011 no member list | |
24 Feb 2011 | AP03 | Appointment of Kelly Hobbs as a secretary | |
24 Feb 2011 | TM02 | Termination of appointment of Terence White as a secretary |