- Company Overview for CHILVERS & MCCREA LIMITED (04149500)
- Filing history for CHILVERS & MCCREA LIMITED (04149500)
- People for CHILVERS & MCCREA LIMITED (04149500)
- Charges for CHILVERS & MCCREA LIMITED (04149500)
- More for CHILVERS & MCCREA LIMITED (04149500)
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 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2011 | TM01 | Termination of appointment of Deborah Raven as a director | |
15 Aug 2011 | TM02 | Termination of appointment of Neal Hendrie as a secretary | |
15 Aug 2011 | TM01 | Termination of appointment of Neal Hendrie as a director | |
15 Aug 2011 | AP03 | Appointment of Ms Shelley Humphrey as a secretary | |
23 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 May 2011 | AD01 | Registered office address changed from Howard House 110 Brooker Road Waltham Abbey Essex EN9 1JH on 18 May 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
23 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
23 Feb 2011 | AD02 | Register inspection address has been changed | |
10 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
06 Dec 2010 | AP03 | Appointment of Neal Malcolm Hendrie as a secretary | |
06 Dec 2010 | AP01 | Appointment of Mr Neal Malcolm Hendrie as a director | |
06 Dec 2010 | AP01 | Appointment of Dr Jeremy David Rose as a director | |
06 Dec 2010 | AP01 | Appointment of Mrs Deborah Jane Raven as a director | |
06 Dec 2010 | AP01 | Appointment of Mr Peter Martin Watts as a director | |
06 Dec 2010 | AP01 | Appointment of Stephen John Davies as a director | |
06 Dec 2010 | TM02 | Termination of appointment of Sarah Chilvers as a secretary | |
06 Dec 2010 | TM01 | Termination of appointment of Rory Mccrea as a director | |
06 Dec 2010 | TM01 | Termination of appointment of Sarah Chilvers as a director | |
02 Sep 2010 | TM01 | Termination of appointment of Anthony Jackson as a director | |
03 Mar 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
23 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
03 Jan 2010 | AD01 | Registered office address changed from Merlin House Falconcry Epping Essex CM16 5DQ on 3 January 2010 | |
21 Aug 2009 | 288a | Director appointed anthony james jackson |