CENTRAL CHELMSFORD DEVELOPMENT AGENCY LIMITED
Company number 05852493
- Company Overview for CENTRAL CHELMSFORD DEVELOPMENT AGENCY LIMITED (05852493)
- Filing history for CENTRAL CHELMSFORD DEVELOPMENT AGENCY LIMITED (05852493)
- People for CENTRAL CHELMSFORD DEVELOPMENT AGENCY LIMITED (05852493)
- Charges for CENTRAL CHELMSFORD DEVELOPMENT AGENCY LIMITED (05852493)
- More for CENTRAL CHELMSFORD DEVELOPMENT AGENCY LIMITED (05852493)
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) |
---|---|---|---|
18 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
08 Jan 2017 | AP01 | Appointment of Mr Jeremy Hugh Stibbe as a director on 6 January 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Laurice Tania Ponting as a director on 31 July 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of John Carleton as a director on 31 July 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
02 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
19 Feb 2015 | AP03 | Appointment of Ms Hilary Milne as a secretary on 5 January 2015 | |
19 Feb 2015 | TM02 | Termination of appointment of Doug Wynne as a secretary on 5 January 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
24 Nov 2014 | AP03 | Appointment of Mr Doug Wynne as a secretary on 26 September 2014 | |
24 Nov 2014 | TM02 | Termination of appointment of Jacqueline Alison Bligh as a secretary on 26 September 2014 | |
20 Nov 2014 | CH01 | Director's details changed for Mrs Elizabeth Mary Froude on 11 September 2014 | |
20 Nov 2014 | CH01 | Director's details changed for Mrs Elizabeth Mary Froude on 11 September 2014 | |
14 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
12 Mar 2014 | AD01 | Registered office address changed from Capital House 25 Chapel Street London NW1 5DT on 12 March 2014 | |
31 Oct 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
20 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
29 Jul 2013 | AP01 | Appointment of Mrs Laurice Ponting as a director | |
29 Jul 2013 | AP01 | Appointment of Mr Neil John Hadden as a director | |
29 Jul 2013 | AP01 | Appointment of Mrs Elizabeth Mary Froude as a director | |
24 Jun 2013 | TM01 | Termination of appointment of Robert Kerse as a director | |
24 Jun 2013 | TM01 | Termination of appointment of Robert Kerse as a director | |
14 Dec 2012 | TM01 | Termination of appointment of Stephen Woolridge as a director |