- Company Overview for 73 CHETWYND ROAD LIMITED (01327456)
- Filing history for 73 CHETWYND ROAD LIMITED (01327456)
- People for 73 CHETWYND ROAD LIMITED (01327456)
- More for 73 CHETWYND ROAD LIMITED (01327456)
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) |
---|---|---|---|
14 Nov 2017 | PSC07 | Cessation of Ian Edward Cameron as a person with significant control on 10 November 2017 | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
|
|
13 Apr 2015 | AP01 | Appointment of Stephanie Toumazis as a director on 11 February 2015 | |
28 Mar 2015 | TM01 | Termination of appointment of Thomas Vaughan Davies as a director on 11 February 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
26 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-24
|
|
12 Mar 2013 | TM02 | Termination of appointment of James Empson as a secretary | |
11 Mar 2013 | TM01 | Termination of appointment of James Empson as a director | |
11 Mar 2013 | TM02 | Termination of appointment of James Empson as a secretary | |
11 Mar 2013 | AP03 | Appointment of Mr Jeffrey Raymond Bannister as a secretary | |
11 Mar 2013 | AP01 | Appointment of Mr Jeffrey Raymond Bannister as a director | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
31 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
31 Dec 2011 | CH01 | Director's details changed for James Empson on 31 December 2011 | |
31 Dec 2011 | CH01 | Director's details changed for Ian Edward Cameron on 31 December 2011 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jul 2011 | AP01 | Appointment of Mr Thomas Vaughan Davies as a director | |
07 Jul 2011 | TM01 | Termination of appointment of Ainsley Flanagan as a director | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |