MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED
Company number 08605549
- Company Overview for MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED (08605549)
- Filing history for MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED (08605549)
- People for MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED (08605549)
- More for MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED (08605549)
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) |
---|---|---|---|
10 Oct 2024 | TM01 | Termination of appointment of Donna Sue Stimson as a director on 9 October 2024 | |
30 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
18 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
15 Aug 2023 | TM01 | Termination of appointment of Michael Jeremy Peter Miller as a director on 19 July 2023 | |
20 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
16 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
12 Jan 2023 | AP01 | Appointment of Mr Julian Anthony Dale as a director on 11 January 2023 | |
12 Jan 2023 | AP01 | Appointment of Mr David Gavin Williams as a director on 11 January 2023 | |
16 Dec 2022 | TM01 | Termination of appointment of William Ballantyne as a director on 14 December 2022 | |
30 Nov 2022 | TM01 | Termination of appointment of George Frederick Honiball as a director on 31 October 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
11 Mar 2022 | CH03 | Secretary's details changed for Mr Anthony Platt on 11 March 2022 | |
10 Feb 2022 | AP01 | Appointment of Mrs Donna Sue Stimson as a director on 28 July 2021 | |
10 Feb 2022 | AP01 | Appointment of Mr William Ballantyne as a director on 28 July 2021 | |
10 Feb 2022 | AP01 | Appointment of Mr George Honiball as a director on 28 July 2021 | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
21 Jun 2021 | CH03 | Secretary's details changed for Mr Anthony Platt on 21 June 2021 | |
11 Aug 2020 | AD01 | Registered office address changed from C/O Thames Bridge Accountants Stubbings, Estate Stubbings Lane Maidenhead Berkshire SL6 6QL England to Clyde House Reform Road Maidenhead Berkshire SL6 8BY on 11 August 2020 | |
29 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
13 May 2020 | TM01 | Termination of appointment of Jasbir Kaur Notay as a director on 25 November 2019 | |
12 Feb 2020 | TM01 | Termination of appointment of Kuldeep Ahir as a director on 29 January 2020 | |
12 Aug 2019 | AP01 | Appointment of Ms Seema Goyal as a director on 29 July 2019 |