Advanced company searchLink opens in new window

CHILWORTH HEIGHTS RTM COMPANY LIMITED

Company number 07311384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2019 AD01 Registered office address changed from 1 Chilworth Heights Chilworth Drove Chilworth Southampton SO16 7JH England to Chilworth Heights Chilworth Drove Chilworth Southampton Hampshire SO16 7JH on 24 December 2019
15 Nov 2019 TM01 Termination of appointment of Eric Henry John Moody as a director on 6 November 2019
15 Nov 2019 TM01 Termination of appointment of Susan Janice Malizia as a director on 6 November 2019
15 Nov 2019 AP01 Appointment of Mrs Susan Janice Malizia as a director on 6 November 2019
15 Nov 2019 AP01 Appointment of Mr Eric Henry John Moody as a director on 6 November 2019
29 Oct 2019 AD01 Registered office address changed from 1 Chilworth Drove Chilworth Southampton SO16 7JH England to 1 Chilworth Heights Chilworth Drove Chilworth Southampton SO16 7JH on 29 October 2019
24 Oct 2019 TM01 Termination of appointment of Eric Henry John Moody as a director on 24 October 2019
24 Oct 2019 AD01 Registered office address changed from 24a Southampton Road Ringwood BH24 1HY England to 1 Chilworth Drove Chilworth Southampton SO16 7JH on 24 October 2019
23 Oct 2019 TM01 Termination of appointment of Susan Janice Malizia as a director on 23 October 2019
21 Oct 2019 TM01 Termination of appointment of Verna Taylor as a director on 21 October 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2019 AP01 Appointment of Verna Taylor as a director on 25 September 2019
31 Jul 2019 TM02 Termination of appointment of Napier Management Services Ltd as a secretary on 31 July 2019
31 Jul 2019 AD01 Registered office address changed from Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ England to 24a Southampton Road Ringwood BH24 1HY on 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
22 Jul 2019 TM01 Termination of appointment of George Patrick Taylor as a director on 22 July 2019
21 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Aug 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
25 May 2018 AP01 Appointment of Mrs Susan Janice Malizia as a director on 17 April 2018
15 May 2018 AP04 Appointment of Napier Management Services Ltd as a secretary on 17 April 2018
15 May 2018 AD01 Registered office address changed from Lumiar House Flexford Road North Baddesley Southampton Hampshire SO52 9DF England to Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ on 15 May 2018
08 May 2018 AP01 Appointment of Mr Eric Henry John Moody as a director on 17 April 2018
11 Apr 2018 TM01 Termination of appointment of Graham Charles Jones as a director on 3 April 2018