- Company Overview for CHAPEL STREET CONSTRUCTION LIMITED (05717163)
- Filing history for CHAPEL STREET CONSTRUCTION LIMITED (05717163)
- People for CHAPEL STREET CONSTRUCTION LIMITED (05717163)
- More for CHAPEL STREET CONSTRUCTION LIMITED (05717163)
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) |
---|---|---|---|
25 Mar 2014 | AP01 | Appointment of Mr Robin Paul Graetz as a director | |
04 Mar 2014 | TM01 | Termination of appointment of Yves Bauman as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Oct 2013 | AD01 | Registered office address changed from C/O St John's Square Secretaries Limited Farringdon Place 20 Farringdon Road London EC1M 3AP on 4 October 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
11 Mar 2013 | CH01 | Director's details changed for Christ Johann Collenberg on 11 March 2013 | |
11 Mar 2013 | CH01 | Director's details changed for Yves Bauman on 11 March 2013 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
06 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
01 Aug 2011 | TM01 | Termination of appointment of Andrew Baker as a director | |
01 Aug 2011 | AP01 | Appointment of Christ Johann Collenberg as a director | |
01 Aug 2011 | AP01 | Appointment of Yves Bauman as a director | |
12 Apr 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
12 Apr 2011 | CH04 | Secretary's details changed for St John's Square Secretaries Limited on 11 April 2011 | |
05 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
06 Apr 2010 | AA | Accounts for a small company made up to 31 December 2008 | |
26 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Andrew John Baker on 6 November 2009 | |
16 Nov 2009 | AP01 | Appointment of Andrew John Baker as a director | |
16 Nov 2009 | TM01 | Termination of appointment of Natalia Shachkova as a director | |
16 Nov 2009 | TM01 | Termination of appointment of Miselva Director Limited as a director | |
16 Nov 2009 | AD01 | Registered office address changed from 3Rd Floor 11 Grosvenor Place London SW1X 7HH on 16 November 2009 | |
12 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2009 | 288b | Appointment terminated director israel peer |