30 CHAUCER ROAD MANAGEMENT LIMITED
Company number 07363743
- Company Overview for 30 CHAUCER ROAD MANAGEMENT LIMITED (07363743)
- Filing history for 30 CHAUCER ROAD MANAGEMENT LIMITED (07363743)
- People for 30 CHAUCER ROAD MANAGEMENT LIMITED (07363743)
- More for 30 CHAUCER ROAD MANAGEMENT LIMITED (07363743)
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) |
---|---|---|---|
08 Sep 2015 | AP04 | Appointment of Beard & Ayers Ltd as a secretary on 1 August 2015 | |
26 Jan 2015 | CH01 | Director's details changed for Michelle Coath on 26 January 2015 | |
26 Jan 2015 | CH01 | Director's details changed for Ms Lucy Jane Whitwham on 26 January 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 2 September 2014 no member list | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jun 2014 | TM02 | Termination of appointment of Michelle Coath as a secretary | |
17 Oct 2013 | AR01 | Annual return made up to 2 September 2013 no member list | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Apr 2013 | AD01 | Registered office address changed from C/O Beard and Ayers Limited 73-75 Harpur Street Bedford Bedfordshire MK40 2SR on 29 April 2013 | |
16 Nov 2012 | CH01 | Director's details changed for Michelle Coath on 16 November 2012 | |
16 Nov 2012 | CH01 | Director's details changed for Michelle Coath on 16 November 2012 | |
19 Oct 2012 | CH03 | Secretary's details changed for Michelle Coath on 19 October 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 2 September 2012 no member list | |
31 Aug 2012 | AD01 | Registered office address changed from 30 Chaucer Road Bedford Bedfordshire MK40 2AJ on 31 August 2012 | |
07 Jun 2012 | AP01 | Appointment of Ms Lucy Jane Whitwham as a director | |
10 May 2012 | AP03 | Appointment of Michelle Coath as a secretary | |
10 May 2012 | AP01 | Appointment of Michelle Coath as a director | |
10 May 2012 | TM01 | Termination of appointment of Diane Lamm as a director | |
10 May 2012 | TM01 | Termination of appointment of Anthony Lamm as a director | |
10 May 2012 | AD01 | Registered office address changed from 61 Mill Village Lower Mill Estate Somerford Keynes Cirencester GL7 6FR on 10 May 2012 | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Nov 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 2 September 2011 no member list | |
05 May 2011 | AD01 | Registered office address changed from Shambles Barn Melchbourne Park Melchbourne Bedford Bedfordshire MK44 1BD on 5 May 2011 | |
02 Sep 2010 | NEWINC | Incorporation |