- Company Overview for ANGLO CHALFONT MANAGEMENT LTD (05991689)
- Filing history for ANGLO CHALFONT MANAGEMENT LTD (05991689)
- People for ANGLO CHALFONT MANAGEMENT LTD (05991689)
- More for ANGLO CHALFONT MANAGEMENT LTD (05991689)
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) |
---|---|---|---|
15 Jun 2018 | TM02 | Termination of appointment of Nigel Charles Taylor as a secretary on 18 May 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Nigel Charles Taylor as a director on 18 May 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Feb 2016 | AR01 | Annual return made up to 8 November 2015 no member list | |
21 Jan 2016 | CH03 | Secretary's details changed for Mr Nigel Charles Taylor on 1 November 2015 | |
21 Jan 2016 | CH01 | Director's details changed for Mr Nigel Charles Taylor on 1 November 2015 | |
21 Jan 2016 | CH01 | Director's details changed for Mr Graeme Owen Waugh on 1 November 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Aug 2015 | AD01 | Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 5 August 2015 | |
15 Jul 2015 | TM02 | Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary on 14 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Edward William Mole as a director on 14 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Stephen Richards Daniels as a director on 14 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Graeme Owen Waugh as a director on 13 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Nigel Charles Taylor as a director on 13 July 2015 | |
14 Jul 2015 | AP03 | Appointment of Mr Nigel Charles Taylor as a secretary on 13 July 2015 | |
19 Feb 2015 | AP01 | Appointment of Mr Stephen Richards Daniels as a director on 18 February 2015 | |
12 Nov 2014 | AR01 | Annual return made up to 8 November 2014 no member list | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Sep 2014 | CH04 | Secretary's details changed | |
28 Aug 2014 | TM01 | Termination of appointment of Roger Skeldon as a director on 28 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Edward William Mole as a director on 28 August 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of David Blake as a director on 11 July 2014 |