- Company Overview for CHARDAN COURT MANAGEMENT LIMITED (06447224)
- Filing history for CHARDAN COURT MANAGEMENT LIMITED (06447224)
- People for CHARDAN COURT MANAGEMENT LIMITED (06447224)
- More for CHARDAN COURT MANAGEMENT LIMITED (06447224)
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) |
---|---|---|---|
25 Sep 2012 | TM01 | Termination of appointment of Russell Griffiths as a director | |
24 Apr 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
20 Dec 2011 | CH01 | Director's details changed for Russell Griffins on 30 December 2010 | |
16 Feb 2011 | AD01 | Registered office address changed from Chardan Court 173 Southwood Road Hayling Island Hampshire PO11 9PZ United Kingdom on 16 February 2011 | |
11 Jan 2011 | AD01 | Registered office address changed from 128 Southwood Road Hayling Island Hampshire PO11 9QH England on 11 January 2011 | |
06 Jan 2011 | AD01 | Registered office address changed from Flat 2 Chardan Court Southwood Road Hayling Island Hampshire PO11 9PZ on 6 January 2011 | |
04 Jan 2011 | SH06 |
Cancellation of shares. Statement of capital on 4 January 2011
|
|
04 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 9 November 2010
|
|
30 Dec 2010 | AP01 | Appointment of Russell Griffins as a director | |
30 Dec 2010 | AP01 | Appointment of Karen Cuzner as a director | |
30 Dec 2010 | AP01 | Appointment of Chris Parker as a director | |
30 Dec 2010 | AP01 | Appointment of Diana Stickley as a director | |
30 Dec 2010 | AP01 | Appointment of Beverley Dawn Wheeler as a director | |
30 Dec 2010 | AP01 | Appointment of Robert Charles Johnson as a director | |
30 Dec 2010 | AP01 | Appointment of Charlie Joe Penrose as a director | |
30 Dec 2010 | TM02 | Termination of appointment of Mark Newman as a secretary | |
30 Dec 2010 | TM01 | Termination of appointment of Mark Fuller as a director | |
30 Dec 2010 | TM01 | Termination of appointment of Mark Newman as a director | |
30 Dec 2010 | AD01 | Registered office address changed from 128 Southwood Road Hayling Island Hampshire PO11 9QH United Kingdom on 30 December 2010 | |
20 Dec 2010 | AD01 | Registered office address changed from C/O Coffin Mew Llp Bay House, Compass Road North Harbour Bus. Park Portsmouth PO6 3RS on 20 December 2010 | |
16 Dec 2010 | CH01 | Director's details changed for Mr Mark Anthony Fuller on 16 December 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
16 Dec 2010 | CH01 | Director's details changed for Mark Anthony Fuller on 1 July 2010 |