11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED
Company number 02576784
- Company Overview for 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED (02576784)
- Filing history for 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED (02576784)
- People for 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED (02576784)
- More for 11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED (02576784)
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) |
---|---|---|---|
28 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
14 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016 | |
29 Sep 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
28 Jul 2014 | AP01 | Appointment of Giancarlo Corvace as a director on 18 June 2014 | |
27 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
28 Jan 2013 | CH01 | Director's details changed for Mrs Odile Basch Grogan on 28 January 2013 | |
04 Jan 2013 | AP01 | Appointment of Ono Lennon Yoko as a director | |
04 Jan 2013 | AP01 | Appointment of Sally Rowena Nelson as a director | |
04 Jan 2013 | AP01 | Appointment of Gabriele Cerrone as a director | |
18 Oct 2012 | TM01 | Termination of appointment of Lee Godden as a director | |
24 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
11 May 2012 | TM01 | Termination of appointment of Mary Marston as a director | |
08 Feb 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 | |
08 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 8 February 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
31 Jan 2011 | CH04 | Secretary's details changed for Co Sec Management Services Ltd on 31 January 2011 | |
20 Sep 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
20 Aug 2010 | AD01 | Registered office address changed from 2 the Gardens Fareham Hampshire PO16 8SS on 20 August 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders |