CHAMBERS VIEW (MANAGEMENT CO) LIMITED
Company number 07428485
- Company Overview for CHAMBERS VIEW (MANAGEMENT CO) LIMITED (07428485)
- Filing history for CHAMBERS VIEW (MANAGEMENT CO) LIMITED (07428485)
- People for CHAMBERS VIEW (MANAGEMENT CO) LIMITED (07428485)
- More for CHAMBERS VIEW (MANAGEMENT CO) LIMITED (07428485)
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) |
---|---|---|---|
29 Aug 2014 | CH01 | Director's details changed for Carol Mayers on 19 July 2014 | |
30 May 2014 | AP03 | Appointment of Mr Sam Rolfe as a secretary | |
30 May 2014 | TM02 | Termination of appointment of Edward Jewson as a secretary | |
30 May 2014 | AD01 | Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE on 30 May 2014 | |
19 Dec 2013 | AR01 | Annual return made up to 3 November 2013 no member list | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Aug 2013 | CH03 | Secretary's details changed for Edward Jewson on 16 August 2013 | |
16 Aug 2013 | CH01 | Director's details changed for Carol Mayers on 16 August 2013 | |
16 Aug 2013 | CH01 | Director's details changed for Fiona Selby on 16 August 2013 | |
15 Aug 2013 | AD01 | Registered office address changed from St Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LQ United Kingdom on 15 August 2013 | |
25 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 3 November 2012 no member list | |
22 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 3 November 2011 no member list | |
08 Sep 2011 | AP03 | Appointment of Edward Jewson as a secretary | |
08 Sep 2011 | TM02 | Termination of appointment of Mjl Business Services Limited as a secretary | |
08 Sep 2011 | TM01 | Termination of appointment of Michael Lodge as a director | |
18 Jul 2011 | AP01 | Appointment of Carol Mayers as a director | |
14 Jul 2011 | AP01 | Appointment of Fiona Selby as a director | |
23 Nov 2010 | AA01 | Current accounting period shortened from 30 November 2011 to 31 March 2011 | |
23 Nov 2010 | AP04 | Appointment of Mjl Business Services Limited as a secretary | |
09 Nov 2010 | AP01 | Appointment of Michael John Lodge as a director | |
05 Nov 2010 | TM01 | Termination of appointment of Clifford Donald Wing as a director | |
03 Nov 2010 | NEWINC | Incorporation |