- Company Overview for CHESSEL AVENUE LIMITED (07357440)
- Filing history for CHESSEL AVENUE LIMITED (07357440)
- People for CHESSEL AVENUE LIMITED (07357440)
- More for CHESSEL AVENUE LIMITED (07357440)
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) |
---|---|---|---|
22 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
03 Jan 2014 | AP01 | Appointment of Mr Peter John Hollingsworth as a director | |
03 Jan 2014 | AD01 | Registered office address changed from 1 Chessel Avenue Bitterne Southampton Hampshire SO19 4DY on 3 January 2014 | |
03 Jan 2014 | TM02 | Termination of appointment of Phillipa Sargent as a secretary | |
18 Oct 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Oct 2013 | TM01 | Termination of appointment of James Hamilton as a director | |
15 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
07 Sep 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
13 Jul 2012 | TM01 | Termination of appointment of Aaron Whitehead as a director | |
22 Sep 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
05 Nov 2010 | AD01 | Registered office address changed from 6Th Floor Reading Bridge House Reading Bridge Reading Berkshire RG1 8LS England on 5 November 2010 | |
05 Nov 2010 | AA01 | Current accounting period shortened from 31 August 2011 to 30 June 2011 | |
25 Aug 2010 | NEWINC |
Incorporation
|