Advanced company searchLink opens in new window

30 CHAUCER ROAD MANAGEMENT LIMITED

Company number 07363743

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)
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