11 ST MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED
Company number 06167754
- Company Overview for 11 ST MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED (06167754)
- Filing history for 11 ST MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED (06167754)
- People for 11 ST MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED (06167754)
- More for 11 ST MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED (06167754)
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) |
---|---|---|---|
28 Aug 2014 | CH01 | Director's details changed for Mr Wilfred Jones on 21 May 2014 | |
07 Apr 2014 | AP01 | Appointment of Miss Sandra Rouse as a director | |
20 Mar 2014 | AP01 | Appointment of Mr Wilfred Jones as a director | |
19 Mar 2014 | AP01 | Appointment of Mr Robert William John Bates as a director | |
19 Mar 2014 | TM01 | Termination of appointment of John O'boyle as a director | |
19 Mar 2014 | TM01 | Termination of appointment of David Loughlin as a director | |
19 Mar 2014 | TM02 | Termination of appointment of John O'boyle as a secretary | |
19 Mar 2014 | AD01 | Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH on 19 March 2014 | |
17 Mar 2014 | AR01 | Annual return made up to 16 March 2014 no member list | |
07 Jan 2014 | AD01 | Registered office address changed from Unit 4 Byron House Lansdowne Court Chippenham Wiltshire SN14 6RZ on 7 January 2014 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 16 March 2013 no member list | |
06 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 May 2012 | AR01 | Annual return made up to 16 March 2012 no member list | |
29 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Sep 2011 | AD01 | Registered office address changed from Unit 4 Lansdown Court Bumpers Farm Industrial Estate Chippenham Wiltshire SN14 6RZ England on 8 September 2011 | |
29 Jun 2011 | AD01 | Registered office address changed from Unit 4 Byron House Lansdowne Court Bumpers Way Chippenham Wiltshire SN14 6RZ England on 29 June 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 16 March 2011 no member list | |
20 Dec 2010 | AD01 | Registered office address changed from 11-12 Villiers House Lansdowne Court Bumpers Way Chippenham Wiltshire SN14 6RZ on 20 December 2010 | |
10 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 16 March 2010 no member list | |
02 Mar 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 19 March 2009 | |
18 Jun 2009 | 288c | Director and secretary's change of particulars / john o'boyle / 16/06/2009 | |
19 May 2009 | DISS40 | Compulsory strike-off action has been discontinued |