CHATTENDEN RESIDENTS COMPANY LIMITED
Company number 07695507
- Company Overview for CHATTENDEN RESIDENTS COMPANY LIMITED (07695507)
- Filing history for CHATTENDEN RESIDENTS COMPANY LIMITED (07695507)
- People for CHATTENDEN RESIDENTS COMPANY LIMITED (07695507)
- More for CHATTENDEN RESIDENTS COMPANY LIMITED (07695507)
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) |
---|---|---|---|
19 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
14 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
19 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2015 | AP01 | Appointment of Ms Norna Amelia Squires as a director on 6 October 2015 | |
06 Oct 2015 | AP01 | Appointment of Mr Ewen David Nicholls as a director on 6 October 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Nicholas Peter Vaughan as a director on 6 October 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Annington Nominees Limited as a director on 6 October 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
16 Dec 2014 | CH04 | Secretary's details changed for Preim Limited on 1 September 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Deeping Lincolnshire PE6 8AR United Kingdom to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
30 May 2013 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2013 | CH02 | Director's details changed for Annington Nominees Limited on 23 January 2013 | |
17 Jan 2013 | CH04 | Secretary's details changed for Preim Limited on 1 October 2011 | |
16 Jan 2013 | TM02 | Termination of appointment of Preim Limited as a secretary | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
16 May 2012 | CH04 | Secretary's details changed for Preim Limited on 1 October 2011 |