SIGNALS HALL STREET CHELMSFORD LIMITED
Company number 08594539
- Company Overview for SIGNALS HALL STREET CHELMSFORD LIMITED (08594539)
- Filing history for SIGNALS HALL STREET CHELMSFORD LIMITED (08594539)
- People for SIGNALS HALL STREET CHELMSFORD LIMITED (08594539)
- More for SIGNALS HALL STREET CHELMSFORD LIMITED (08594539)
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) |
---|---|---|---|
01 Sep 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
06 Jan 2016 | AP01 | Appointment of Mrs Carol Springthorpe as a director on 5 December 2015 | |
02 Dec 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
24 Aug 2015 | AR01 | Annual return made up to 2 July 2015 no member list | |
29 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
03 Nov 2014 | AP01 | Appointment of Ms Grainne O'keeffe as a director on 29 September 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Keith Witzenfeld as a director on 29 September 2014 | |
13 Oct 2014 | AP01 | Appointment of Miss Susan Brown as a director on 29 September 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Clive Petchey as a director on 29 September 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of William Edward Anthony as a director on 29 September 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from Knight House London Road Kelvedon Colchester CO5 9BU to Windsor House 103 Whitehall Road Colchester CO2 8HA on 13 October 2014 | |
13 Oct 2014 | AP04 | Appointment of Pms Leasehold Management Limited as a secretary on 1 July 2014 | |
08 Jul 2014 | AR01 | Annual return made up to 2 July 2014 no member list | |
02 Jul 2013 | NEWINC | Incorporation |