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) |
---|---|---|---|
25 Jan 2012 | AP01 | Appointment of Margaret Tierney as a director | |
02 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 28 July 2010
|
|
25 Aug 2011 | AD01 | Registered office address changed from Countrywide Estate Management 113 Old Christchurch Road Bournemouth BH1 1EP on 25 August 2011 | |
17 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
24 Feb 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 August 2010 | |
24 Feb 2011 | AD01 | Registered office address changed from 16 Western Road Lymington Hampshire SO41 9HL on 24 February 2011 | |
21 Jan 2011 | AA | Accounts for a dormant company made up to 31 January 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
12 Mar 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
02 Dec 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
20 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Feb 2009 | 88(2) | Capitals not rolled up | |
19 Feb 2009 | 88(2) | Ad 30/01/09\gbp si 1@1=1\gbp ic 3/4\ | |
06 Feb 2009 | 363a | Return made up to 04/01/09; full list of members | |
17 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2008 | 287 | Registered office changed on 17/04/2008 from wilberforce court high street hull east yorkshire HU1 1YJ | |
17 Apr 2008 | 288b | Appointment terminated director rollits company formations LIMITED | |
17 Apr 2008 | 288a | Director appointed john colwell | |
17 Apr 2008 | 288a | Director appointed adrian john otten | |
22 Jan 2008 | CERTNM | Company name changed rolco 285 LIMITED\certificate issued on 22/01/08 | |
04 Jan 2008 | NEWINC | Incorporation |