CHATSWORTH HOUSE MANAGEMENT CO. LIMITED
Company number 01481929
- Company Overview for CHATSWORTH HOUSE MANAGEMENT CO. LIMITED (01481929)
- Filing history for CHATSWORTH HOUSE MANAGEMENT CO. LIMITED (01481929)
- People for CHATSWORTH HOUSE MANAGEMENT CO. LIMITED (01481929)
- More for CHATSWORTH HOUSE MANAGEMENT CO. LIMITED (01481929)
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 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | TM01 | Termination of appointment of Ashley Leszczuk as a director | |
20 Mar 2014 | AD01 | Registered office address changed from 3 Chatsworth House Lower Anchor Street Chelmsford Essex CM2 0AS on 20 March 2014 | |
17 Feb 2014 | AP01 | Appointment of William Robert Green as a director | |
17 Feb 2014 | AP03 | Appointment of Mrs Julia Humphreys as a secretary | |
17 Feb 2014 | TM02 | Termination of appointment of Miles Gawthorp as a secretary | |
02 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Dec 2011 | AP01 | Appointment of Mr. Ashley Nicholas Leszczuk as a director | |
07 Dec 2011 | TM01 | Termination of appointment of Daniel Leszczuk as a director | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
03 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Jan 2008 | 353 | Location of register of members | |
21 Jan 2008 | 287 | Registered office changed on 21/01/08 from: 110 mildmay road chelmsford essex CM2 0EH |