THE CHASE APARTMENTS (LINDFORD) MANAGEMENT COMPANY LIMITED
Company number 06518896
- Company Overview for THE CHASE APARTMENTS (LINDFORD) MANAGEMENT COMPANY LIMITED (06518896)
- Filing history for THE CHASE APARTMENTS (LINDFORD) MANAGEMENT COMPANY LIMITED (06518896)
- People for THE CHASE APARTMENTS (LINDFORD) MANAGEMENT COMPANY LIMITED (06518896)
- More for THE CHASE APARTMENTS (LINDFORD) MANAGEMENT COMPANY LIMITED (06518896)
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) |
---|---|---|---|
22 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
03 Nov 2010 | CH01 | Director's details changed | |
12 Oct 2010 | AD01 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey Cro 1Qg on 12 October 2010 | |
03 Jun 2010 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary | |
03 Jun 2010 | AD01 | Registered office address changed from Charles Church House Knoll Road Camberley Surrey GU15 3TG United Kingdom on 3 June 2010 | |
21 May 2010 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 21 May 2010 | |
21 May 2010 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary | |
16 Apr 2010 | AR01 | Annual return made up to 28 February 2010 no member list | |
16 Apr 2010 | CH02 | Director's details changed for Karl Enders-By on 28 February 2010 | |
15 Apr 2010 | CH04 | Secretary's details changed for Hertford Company Secretaries Limited on 28 February 2010 | |
05 Mar 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
07 Apr 2009 | 288b | Appointment terminated director angus cook | |
07 Apr 2009 | 288a | Director appointed karl enders-by | |
19 Mar 2009 | 288b | Appointment terminated director cpm asset management LIMITED | |
19 Mar 2009 | 288b | Appointment terminated director hertford company secretaries LIMITED | |
18 Mar 2009 | 288c | Director's change of particulars / cpm asset management LIMITED / 12/03/2009 | |
17 Mar 2009 | 288c | Director and secretary's change of particulars / hertford company secretaries LIMITED / 12/03/2009 | |
13 Mar 2009 | 363a | Annual return made up to 28/02/09 | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from c p m house essex road hoddesdon herts EN11 0DR | |
30 Jun 2008 | 288a | Director appointed andrew kirkpatrick | |
21 Jun 2008 | CERTNM | Company name changed the chase (linford) management company LIMITED\certificate issued on 24/06/08 | |
02 Jun 2008 | 288a | Director appointed angus david cook | |
07 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2008 | NEWINC | Incorporation |