Advanced company searchLink opens in new window

CHILBOLTON AVENUE MANAGEMENT COMPANY LIMITED

Company number 06464552

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Apr 2016 TM01 Termination of appointment of Susannah Menzies as a director on 4 April 2016
04 Apr 2016 TM01 Termination of appointment of Deborah Campbell as a director on 4 April 2016
04 Apr 2016 AP01 Appointment of Mr John Tierney as a director on 26 February 2016
29 Mar 2016 AP01 Appointment of Mrs Inga Jill Chapman as a director on 26 February 2016
15 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 January 2016
05 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 13
05 May 2015 AA Micro company accounts made up to 31 December 2014
09 Mar 2015 TM01 Termination of appointment of Dean Barker as a director on 9 March 2015
05 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 13
06 Sep 2014 AA Micro company accounts made up to 31 December 2013
13 Jan 2014 TM01 Termination of appointment of Margaret Tierney as a director
06 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 13
20 Nov 2013 AP01 Appointment of Mrs Deborah Campbell as a director
20 Nov 2013 AP01 Appointment of Susannah Menzies as a director
19 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
17 May 2012 AA Accounts for a dormant company made up to 31 August 2011
28 Feb 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
24 Feb 2012 AD01 Registered office address changed from C/O Countrywide Estate Management 2 the Gardens Office Village Fareham PO16 8SS on 24 February 2012
21 Feb 2012 AP04 Appointment of Cosec Management Services Limited as a secretary
21 Feb 2012 TM02 Termination of appointment of Rollits Company Secretaries Limited as a secretary
09 Feb 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
09 Feb 2012 TM01 Termination of appointment of Adrian Otten as a director
09 Feb 2012 TM01 Termination of appointment of John Colwell as a director
01 Feb 2012 AP01 Appointment of Dean Barker as a director