CHAPEL LOFTS MANAGEMENT (MORLEY) LIMITED
Company number 05998059
- Company Overview for CHAPEL LOFTS MANAGEMENT (MORLEY) LIMITED (05998059)
- Filing history for CHAPEL LOFTS MANAGEMENT (MORLEY) LIMITED (05998059)
- People for CHAPEL LOFTS MANAGEMENT (MORLEY) LIMITED (05998059)
- More for CHAPEL LOFTS MANAGEMENT (MORLEY) LIMITED (05998059)
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) |
---|---|---|---|
30 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
13 Dec 2017 | CH04 | Secretary's details changed for Braemar Estates (Residential) Limited on 4 December 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP United Kingdom to C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP on 13 December 2017 | |
28 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
04 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
02 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
21 Oct 2016 | AD01 | Registered office address changed from Ground Floor Offices 5 Bridge Street Brigg South Humberside DN20 8LN to C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP on 21 October 2016 | |
06 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Aug 2016 | AP04 | Appointment of Braemar Estates (Residential) Limited as a secretary on 25 August 2016 | |
09 Aug 2016 | AP01 | Appointment of Mr Max Adrian Rostron as a director on 1 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Charles Joseph Nickerson as a director on 9 August 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | TM02 | Termination of appointment of Christopher Andrew Thompson as a secretary on 1 October 2014 | |
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Apr 2015 | CH01 | Director's details changed for Mr Charles Joseph Nickerson on 14 April 2015 | |
14 Apr 2015 | CH03 | Secretary's details changed for Mr Christopher Andrew Thompson on 14 April 2015 | |
01 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 May 2014 | AD01 | Registered office address changed from 194-196 Victoria Street Grimsby North East Lincolnshire DN31 1NX on 7 May 2014 | |
16 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
16 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
18 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |