ELIZABETH HOUSE (CHORLEYWOOD) MANAGEMENT COMPANY LIMITED
Company number 06829024
- Company Overview for ELIZABETH HOUSE (CHORLEYWOOD) MANAGEMENT COMPANY LIMITED (06829024)
- Filing history for ELIZABETH HOUSE (CHORLEYWOOD) MANAGEMENT COMPANY LIMITED (06829024)
- People for ELIZABETH HOUSE (CHORLEYWOOD) MANAGEMENT COMPANY LIMITED (06829024)
- More for ELIZABETH HOUSE (CHORLEYWOOD) MANAGEMENT COMPANY LIMITED (06829024)
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) |
---|---|---|---|
19 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
25 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
22 Jun 2012 | CH01 | Director's details changed | |
21 Jun 2012 | AP01 | Appointment of Mrs Hilary Sylvia Shear-Hall as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Hilary Shear-Hall as a director | |
21 Jun 2012 | CH01 | Director's details changed for Jeremy Donald Hall on 21 June 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
29 May 2012 | AP01 | Appointment of James Cockburn as a director | |
29 May 2012 | AP01 | Appointment of Hugh Rendal Howes as a director | |
29 May 2012 | AP01 | Appointment of Lena Goodair as a director | |
29 May 2012 | AP01 | Appointment of Jeremy Donald Hall as a director | |
16 May 2012 | TM02 | Termination of appointment of Sarah Lee Robinson as a secretary | |
16 May 2012 | TM01 | Termination of appointment of Nicholas Lee Robinson as a director | |
16 May 2012 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield Yorkshire S10 2NH on 16 May 2012 | |
16 May 2012 | AP01 | Appointment of Ronald David Karl Catchick as a director | |
31 Oct 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
13 May 2011 | SH01 |
Statement of capital following an allotment of shares on 23 March 2010
|
|
13 May 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
02 Nov 2010 | AD01 | Registered office address changed from C/O Leach & Co. 30 St George Street London W1S 2FH on 2 November 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
24 Apr 2009 | 288a | Director appointed nicholas anthony lee robinson | |
24 Apr 2009 | 288a | Secretary appointed sarah elizabeth lee robinson | |
22 Apr 2009 | 287 | Registered office changed on 22/04/2009 from linden house court lodge farm warren road chelsfield kent BR6 6ER |