CHILBOLTON AVENUE MANAGEMENT COMPANY LIMITED
Company number 06464552
- Company Overview for CHILBOLTON AVENUE MANAGEMENT COMPANY LIMITED (06464552)
- Filing history for CHILBOLTON AVENUE MANAGEMENT COMPANY LIMITED (06464552)
- People for CHILBOLTON AVENUE MANAGEMENT COMPANY LIMITED (06464552)
- Charges for CHILBOLTON AVENUE MANAGEMENT COMPANY LIMITED (06464552)
- More for CHILBOLTON AVENUE MANAGEMENT COMPANY LIMITED (06464552)
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
|
|
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
|
|
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
|
|
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 |