Advanced company searchLink opens in new window

CHILWELL COMBINED LODGES LIMITED

Company number 05811817

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
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