CHELMSFORD MANAGEMENT COMPANY LIMITED
Company number 07926671
- Company Overview for CHELMSFORD MANAGEMENT COMPANY LIMITED (07926671)
- Filing history for CHELMSFORD MANAGEMENT COMPANY LIMITED (07926671)
- People for CHELMSFORD MANAGEMENT COMPANY LIMITED (07926671)
- Insolvency for CHELMSFORD MANAGEMENT COMPANY LIMITED (07926671)
- More for CHELMSFORD MANAGEMENT COMPANY LIMITED (07926671)
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) |
---|---|---|---|
07 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
11 Dec 2017 | TM02 | Termination of appointment of David Philip Fair as a secretary on 30 November 2017 | |
05 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
02 May 2017 | TM01 | Termination of appointment of Michael John O'sullivan as a director on 19 April 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
20 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from The Chamberlain Building 36 Frederick Street Birmingham B1 3HN to C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE on 22 September 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
09 Dec 2013 | AP01 | Appointment of Mr Michael John O'sullivan as a director | |
09 Dec 2013 | AP03 | Appointment of Mr David Philip Fair as a secretary | |
09 Dec 2013 | AP01 | Appointment of Mr Steven Gerard Byrne as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Neil Beaumont as a director | |
25 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
04 Mar 2013 | CERTNM |
Company name changed essex county cricket ground management company LIMITED\certificate issued on 04/03/13
|
|
04 Mar 2013 | CONNOT | Change of name notice | |
12 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
27 Jan 2012 | NEWINC | Incorporation |