- Company Overview for CHEYNE GROUP MANAGEMENT LIMITED (06281411)
- Filing history for CHEYNE GROUP MANAGEMENT LIMITED (06281411)
- People for CHEYNE GROUP MANAGEMENT LIMITED (06281411)
- Charges for CHEYNE GROUP MANAGEMENT LIMITED (06281411)
- Insolvency for CHEYNE GROUP MANAGEMENT LIMITED (06281411)
- More for CHEYNE GROUP MANAGEMENT LIMITED (06281411)
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) |
---|---|---|---|
16 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
01 May 2012 | AP01 | Appointment of Mr Selvaratnam Suresh as a director | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
14 Apr 2010 | CH03 | Secretary's details changed for Sindhuja Suresh on 14 April 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Pavaleswary Suresh on 14 April 2010 | |
18 Jun 2009 | 363a | Return made up to 15/06/09; full list of members | |
15 May 2009 | 225 | Accounting reference date extended from 30/06/2009 to 31/12/2009 | |
14 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
02 May 2009 | 88(2) | Ad 16/06/08\gbp si 14@1=14\gbp ic 100/114\ | |
02 May 2009 | 123 | Nc inc already adjusted 16/06/08 | |
02 May 2009 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2008 | 363a | Return made up to 15/06/08; full list of members | |
27 Jun 2008 | 363a |
Return made up to 15/06/08; full list of members
|
|
15 May 2008 | 287 | Registered office changed on 15/05/2008 from ingles manor, castle hill avenue folkestone kent CT20 2RD | |
01 Feb 2008 | 395 | Particulars of mortgage/charge | |
14 Dec 2007 | 288a | New secretary appointed | |
14 Dec 2007 | 288b | Secretary resigned | |
14 Dec 2007 | 288b | Director resigned | |
24 Jul 2007 | 288a | New secretary appointed;new director appointed |