Advanced company searchLink opens in new window

CHAMBERS LODGE MANAGEMENT COMPANY LIMITED

Company number 05698547

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)
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