12 & 12A ST. MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED
Company number 06662780
- Company Overview for 12 & 12A ST. MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED (06662780)
- Filing history for 12 & 12A ST. MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED (06662780)
- People for 12 & 12A ST. MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED (06662780)
- More for 12 & 12A ST. MARY STREET CHIPPENHAM MANAGEMENT COMPANY LIMITED (06662780)
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 Oct 2024 | CS01 | Confirmation statement made on 1 September 2024 with updates | |
03 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
13 Jun 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
19 Dec 2022 | AD01 | Registered office address changed from Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP United Kingdom to 121 Malmesbury Road Chippenham SN15 1PZ on 19 December 2022 | |
19 Dec 2022 | AP01 | Appointment of Mrs Rachel Josephine Barrett as a director on 19 December 2022 | |
19 Dec 2022 | TM02 | Termination of appointment of David Loughlin as a secretary on 19 December 2022 | |
19 Dec 2022 | AP03 | Appointment of Mrs Rachel Josephine Barrett as a secretary on 19 December 2022 | |
19 Dec 2022 | TM01 | Termination of appointment of David Loughlin as a director on 18 December 2022 | |
08 Sep 2022 | PSC08 | Notification of a person with significant control statement | |
08 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
08 Sep 2022 | PSC07 | Cessation of David Loughlin as a person with significant control on 1 September 2016 | |
28 Jun 2022 | CH01 | Director's details changed for Mr David Loughlin on 28 June 2022 | |
28 Jun 2022 | CH03 | Secretary's details changed for Mr David Loughlin on 28 June 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB United Kingdom to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 28 June 2022 | |
14 Mar 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
24 Aug 2021 | CH01 | Director's details changed for Mr David Loughlin on 24 August 2021 | |
24 Aug 2021 | CH03 | Secretary's details changed for Mr David Loughlin on 24 August 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from 2 New Road Chippenham Wiltshire SN15 1EJ England to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 24 August 2021 | |
16 Feb 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
27 Mar 2020 | TM01 | Termination of appointment of John O'boyle as a director on 29 August 2019 | |
29 Nov 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates |