CHARLWOODS MANAGEMENT COMPANY LIMITED
Company number 01877414
- Company Overview for CHARLWOODS MANAGEMENT COMPANY LIMITED (01877414)
- Filing history for CHARLWOODS MANAGEMENT COMPANY LIMITED (01877414)
- People for CHARLWOODS MANAGEMENT COMPANY LIMITED (01877414)
- More for CHARLWOODS MANAGEMENT COMPANY LIMITED (01877414)
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) |
---|---|---|---|
08 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | CH01 | Director's details changed for Mr Staney Phelps on 20 December 2014 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 24 March 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 24 March 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 24 March 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
01 Feb 2012 | TM02 | Termination of appointment of Clifford Justice as a secretary | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 24 March 2011 | |
08 Dec 2011 | AD01 | Registered office address changed from C/O Justice & Co Columbia House Columbia Drive Worthing West Sussex BN13 3HD United Kingdom on 8 December 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
01 Mar 2011 | AD01 | Registered office address changed from 15 Darlington Close Angmering Littlehampton West Sussex BN16 4GS on 1 March 2011 | |
15 Nov 2010 | AA | Total exemption full accounts made up to 24 March 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
04 Feb 2010 | TM01 | Termination of appointment of Robert Russell as a director | |
04 Feb 2010 | CH01 | Director's details changed for Mr Staney Phelps on 1 October 2009 | |
05 Oct 2009 | AA | Total exemption full accounts made up to 24 March 2009 | |
04 Jun 2009 | 288a | Secretary appointed clifford raymond justice | |
04 Jun 2009 | 287 | Registered office changed on 04/06/2009 from 67 wray park road reigate surrey RH2 0EQ | |
19 May 2009 | 288b | Appointment terminated secretary peter white | |
27 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
19 Nov 2008 | AA | Total exemption full accounts made up to 24 March 2008 | |
22 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
16 Nov 2007 | AA | Total exemption full accounts made up to 24 March 2007 |