- Company Overview for CHENOWETHS BUSINESS PARK LIMITED (06535078)
- Filing history for CHENOWETHS BUSINESS PARK LIMITED (06535078)
- People for CHENOWETHS BUSINESS PARK LIMITED (06535078)
- Charges for CHENOWETHS BUSINESS PARK LIMITED (06535078)
- More for CHENOWETHS BUSINESS PARK LIMITED (06535078)
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) |
---|---|---|---|
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
22 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Jul 2010 | AP01 | Appointment of Mr Julian Winston Chenoweth as a director | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Mar 2010 | AP01 | Appointment of Mrs Lisa Charlotte Frost as a director | |
29 Mar 2010 | AP01 | Appointment of Mr Simon Leonard Chenoweth as a director | |
27 Mar 2010 | AP01 | Appointment of Mrs Cathy Amanda Harper as a director | |
19 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Mr Brian George Chenoweth on 14 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Mrs Val Chenoweth on 14 March 2010 | |
28 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Oct 2009 | AD01 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA on 9 October 2009 | |
08 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Apr 2009 | 363a | Return made up to 14/03/09; full list of members | |
06 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Apr 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
14 Mar 2008 | NEWINC | Incorporation |