- Company Overview for CHANTERS GREEN MANAGEMENT CO. LTD (07203849)
- Filing history for CHANTERS GREEN MANAGEMENT CO. LTD (07203849)
- People for CHANTERS GREEN MANAGEMENT CO. LTD (07203849)
- More for CHANTERS GREEN MANAGEMENT CO. LTD (07203849)
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) |
---|---|---|---|
07 Dec 2018 | AD01 | Registered office address changed from Beefold Property Management Limited 1 Chorley New Road Bolton BL1 4QR to 85/87 Market Street Westhoughton Bolton BL5 3AA on 7 December 2018 | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
26 Mar 2018 | TM01 | Termination of appointment of Ian Charles Maddrell as a director on 1 January 2018 | |
05 Oct 2017 | AD01 | Registered office address changed from C/O Beefold Properties 1 Chorley New Road Bolton BL1 4QR England to Beefold Property Management Limited 1 Chorley New Road Bolton BL1 4QR on 5 October 2017 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Apr 2016 | AR01 | Annual return made up to 25 March 2016 no member list | |
04 Jan 2016 | AD01 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to C/O Beefold Properties 1 Chorley New Road 1 Chorley New Road Bolton BL1 4QR on 4 January 2016 | |
04 Jan 2016 | TM02 | Termination of appointment of Fairfield Copmpany Secretaries Limited as a secretary on 1 January 2016 | |
01 Dec 2015 | TM01 | Termination of appointment of Adrian Martin Povey as a director on 20 August 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Chamonix Estates Limited as a director on 20 August 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Judy Wai Man Tsang as a director on 11 November 2015 | |
02 Sep 2015 | AP01 | Appointment of Miss Elaine Hanson as a director on 20 August 2015 | |
02 Sep 2015 | AP01 | Appointment of Miss Judy Wai Man Tsang as a director on 20 August 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr Ian Charles Maddrell as a director on 20 August 2015 | |
26 Mar 2015 | AR01 | Annual return made up to 25 March 2015 no member list | |
15 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Nov 2014 | AP02 | Appointment of Chamonix Estate Limited as a director on 24 November 2014 | |
14 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Mar 2014 | AR01 | Annual return made up to 25 March 2014 no member list | |
26 Mar 2014 | AP04 | Appointment of Fairfield Copmpany Secretaries Limited as a secretary | |
26 Mar 2014 | AP01 | Appointment of Mr Adrian Martin Povey as a director | |
25 Mar 2014 | TM02 | Termination of appointment of Simon Burrows as a secretary |