- Company Overview for CHILWORTH HEIGHTS RTM COMPANY LIMITED (07311384)
- Filing history for CHILWORTH HEIGHTS RTM COMPANY LIMITED (07311384)
- People for CHILWORTH HEIGHTS RTM COMPANY LIMITED (07311384)
- More for CHILWORTH HEIGHTS RTM COMPANY LIMITED (07311384)
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) |
---|---|---|---|
11 Apr 2018 | TM01 | Termination of appointment of Anthony Lambert Dyson as a director on 3 April 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Anthony Lambert Dyson as a director on 3 April 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Graham Charles Jones as a director on 3 April 2018 | |
03 Apr 2018 | TM02 | Termination of appointment of Crestwood Property Management Ltd as a secretary on 1 April 2018 | |
10 Oct 2017 | AP04 | Appointment of Crestwood Property Management Ltd as a secretary on 2 October 2017 | |
10 Oct 2017 | AP01 | Appointment of Mr George Patrick Taylor as a director on 10 October 2017 | |
10 Oct 2017 | AP01 | Appointment of Mr Graham Charles Jones as a director on 10 October 2017 | |
10 Oct 2017 | TM02 | Termination of appointment of Paul Roger Denford as a secretary on 1 October 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from C/O Denfords Property Management Equity Court 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ to Lumiar House Flexford Road North Baddesley Southampton Hampshire SO52 9DF on 10 October 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
12 Jul 2017 | TM01 | Termination of appointment of Eric Henry John Moody as a director on 12 July 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Susan Janice Malizia as a director on 12 July 2017 | |
20 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
18 May 2016 | AP01 | Appointment of Mr Anthony Lambert Dyson as a director on 25 April 2016 | |
17 May 2016 | TM01 | Termination of appointment of Ronald Macpherson Stewart as a director on 25 April 2016 | |
17 May 2016 | CH03 | Secretary's details changed for Roger Donald Denford on 12 May 2016 | |
13 May 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
27 Jul 2015 | AR01 | Annual return made up to 12 July 2015 no member list | |
10 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
29 Jul 2014 | AR01 | Annual return made up to 12 July 2014 no member list | |
18 Jun 2014 | AP01 | Appointment of Mrs Susan Janice Malizia as a director | |
18 Jun 2014 | AP01 | Appointment of Mr Eric Henry John Moody as a director | |
18 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Jun 2014 | TM01 | Termination of appointment of Alan Starmes as a director |