CHEQUERS MANAGEMENT (SWANAGE) LIMITED
Company number 06008043
- Company Overview for CHEQUERS MANAGEMENT (SWANAGE) LIMITED (06008043)
- Filing history for CHEQUERS MANAGEMENT (SWANAGE) LIMITED (06008043)
- People for CHEQUERS MANAGEMENT (SWANAGE) LIMITED (06008043)
- More for CHEQUERS MANAGEMENT (SWANAGE) LIMITED (06008043)
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 Feb 2019 | AP01 | Appointment of Mrs Maureen Adby as a director on 5 January 2019 | |
15 Feb 2019 | AP01 | Appointment of Mr Stuart Raymond Brenton as a director on 5 January 2019 | |
15 Feb 2019 | AP01 | Appointment of Mr Allen John Overy as a director on 5 January 2019 | |
22 Jan 2019 | AD01 | Registered office address changed from Flat 5 Chequers 11 Burlington Road Swanage Dorset BH19 1LR England to Hilltop, 13 Bon Accord Road Swanage BH19 2DN on 22 January 2019 | |
22 Jan 2019 | AP04 | Appointment of Swanage Flat Management Company Limited as a secretary on 17 January 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
24 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
02 Dec 2017 | AD01 | Registered office address changed from Flat a the Chequers 11 Burlington Road Swanage Dorset BH19 1LR England to Flat 5 Chequers 11 Burlington Road Swanage Dorset BH19 1LR on 2 December 2017 | |
01 Dec 2017 | AP03 | Appointment of Ms Sandie Denty as a secretary on 30 November 2017 | |
01 Dec 2017 | PSC07 | Cessation of Francis Christopher Rudd as a person with significant control on 1 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
01 Dec 2017 | TM02 | Termination of appointment of Francis Christopher Rudd as a secretary on 30 November 2017 | |
16 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
23 Feb 2017 | TM02 | Termination of appointment of Russell James Thomas as a secretary on 13 February 2017 | |
23 Feb 2017 | AP03 | Appointment of Mr Francis Christopher Rudd as a secretary on 10 February 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from C/O R Thomas Secretary Flat6 the Chequers Burlington Road Swanage Dorset BH19 1LR to Flat a the Chequers 11 Burlington Road Swanage Dorset BH19 1LR on 23 February 2017 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Jan 2016 | AR01 | Annual return made up to 19 January 2016 | |
28 Jan 2016 | AP01 | Appointment of Francis Christopher Rudd as a director on 1 November 2015 | |
28 Jan 2016 | TM01 | Termination of appointment of Stephen Peter Emmett as a director on 1 November 2015 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 Jan 2015 | AR01 | Annual return made up to 24 December 2014 | |
22 Jan 2015 | TM01 | Termination of appointment of Maureen Adby as a director on 20 October 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |