Advanced company searchLink opens in new window

CHOLMELEY LODGE RESIDENTS LIMITED

Company number 03471299

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Feb 2014 TM01 Termination of appointment of Quentin Edwards as a director
29 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
20 Dec 2012 AP01 Appointment of Mrs Carol Ann White as a director
26 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Jan 2012 AR01 Annual return made up to 25 November 2011 with full list of shareholders
24 Jan 2012 AD01 Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 24 January 2012
13 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Jul 2011 AP01 Appointment of Mr Paul Bernard Terzeon as a director
10 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Feb 2010 AR01 Annual return made up to 25 November 2009 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Anthony Derek Rushbrook on 1 October 2009
08 Feb 2010 CH01 Director's details changed for Margaret Meade King on 1 October 2009
08 Feb 2010 CH01 Director's details changed for Anne Jamieson on 1 October 2009
08 Feb 2010 CH01 Director's details changed for Quentin Tytler Edwards on 1 October 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Jan 2009 363a Return made up to 25/11/08; full list of members
13 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
14 Oct 2008 288b Appointment terminate, secretary bushey secretaries registrars LTD logged form
25 Jun 2008 288a Director and secretary appointed pepin clout logged form
19 Jun 2008 288a Director appointed pepin clout
09 Apr 2008 288b Appointment terminated secretary bushey secretaries and registrars LIMITED
29 Feb 2008 288b Appointment terminate, director logged form
29 Feb 2008 288b Appointment terminated director david taylor