- Company Overview for LITTLE CHASEBOROUGH LIMITED (05994231)
- Filing history for LITTLE CHASEBOROUGH LIMITED (05994231)
- People for LITTLE CHASEBOROUGH LIMITED (05994231)
- More for LITTLE CHASEBOROUGH LIMITED (05994231)
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) |
---|---|---|---|
14 Oct 2018 | AA | Micro company accounts made up to 24 March 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from C/O Little Chaseborough Limited, C/O Minster Property Management 7 the Square Wimborne Dorset BH21 1JA to PO Box BH31 6JN Little Chaseborough Flat 1 Little Chaseborough 48 Dewlands Way Verwood Dorset BH31 6JN on 10 July 2018 | |
09 Jul 2018 | AP03 | Appointment of Mrs Gillian Ann Bassett as a secretary on 9 July 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Mrs Gill Ann Bassett on 9 July 2018 | |
09 Jul 2018 | AP01 | Appointment of Mrs Gill Ann Bassett as a director on 9 July 2018 | |
09 Jul 2018 | TM02 | Termination of appointment of Peter Gordon May as a secretary on 8 July 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr Brian Reginald Mayne as a director on 18 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Mrs Barbara May Bowey as a director on 18 April 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr Roger Charles Bassett as a director on 17 April 2018 | |
14 Nov 2017 | AA | Micro company accounts made up to 24 March 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
08 Jun 2016 | TM01 | Termination of appointment of Brian Reginald Mayne as a director on 1 June 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
03 Oct 2015 | AA | Total exemption full accounts made up to 24 March 2015 | |
28 Dec 2014 | AA | Total exemption full accounts made up to 24 March 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
11 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
24 Oct 2013 | AA | Total exemption full accounts made up to 24 March 2013 | |
09 Jan 2013 | AA01 | Current accounting period extended from 30 November 2012 to 24 March 2013 | |
19 Dec 2012 | AP03 | Appointment of Mr Peter Gordon May as a secretary | |
19 Dec 2012 | TM02 | Termination of appointment of Elizabeth Emery as a secretary | |
19 Dec 2012 | AD01 | Registered office address changed from Apartment 4 Little Chaseborough 48 Dewlands Way Verwood Dorset BH31 6JN on 19 December 2012 | |
10 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders |