- Company Overview for CHILWELL COMBINED LODGES LIMITED (05811817)
- Filing history for CHILWELL COMBINED LODGES LIMITED (05811817)
- People for CHILWELL COMBINED LODGES LIMITED (05811817)
- More for CHILWELL COMBINED LODGES LIMITED (05811817)
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) |
---|---|---|---|
11 Jul 2017 | AP01 | Appointment of Michael Houldsworth as a director on 26 April 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | TM01 | Termination of appointment of Keith Sidney Frampton as a director on 22 April 2015 | |
24 Jul 2015 | AP01 | Appointment of Ralph Everett Hitchin as a director on 22 April 2015 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Jun 2013 | AR01 |
Annual return made up to 10 May 2013 with full list of shareholders
|
|
26 Jun 2013 | AP03 | Appointment of Mr Peter Anthony Freeman as a secretary | |
26 Jun 2013 | TM01 | Termination of appointment of David Bussey as a director | |
26 Jun 2013 | AP01 | Appointment of Mr Peter Anthony Freeman as a director | |
26 Jun 2013 | TM02 | Termination of appointment of David Bussey as a secretary | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
10 Nov 2010 | AD01 | Registered office address changed from Po Box 9800 23 Rectory Road West Bridgford Nottingham NG2 6BE United Kingdom on 10 November 2010 | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Mr David Geoffrey Bussey on 10 May 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Keith Sidney Frampton on 10 May 2010 | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 |