11 CHIPHOUSE MANAGEMENT COMPANY LIMITED
Company number 06510398
- Company Overview for 11 CHIPHOUSE MANAGEMENT COMPANY LIMITED (06510398)
- Filing history for 11 CHIPHOUSE MANAGEMENT COMPANY LIMITED (06510398)
- People for 11 CHIPHOUSE MANAGEMENT COMPANY LIMITED (06510398)
- Registers for 11 CHIPHOUSE MANAGEMENT COMPANY LIMITED (06510398)
- More for 11 CHIPHOUSE MANAGEMENT COMPANY LIMITED (06510398)
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 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
06 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from The White House Croomes Hill Downend Bristol BS16 5EQ to 3 Downleaze Drive Chipping Sodbury Bristol South Gloucestershire BS37 6EU on 8 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
28 Nov 2017 | TM01 | Termination of appointment of Mark David Richens as a director on 23 November 2017 | |
21 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
20 Feb 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
20 Feb 2017 | EH03 | Elect to keep the secretaries register information on the public register | |
20 Feb 2017 | EH01 | Elect to keep the directors' register information on the public register | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Jun 2015 | CH01 | Director's details changed for Mark David Richens on 1 February 2015 | |
27 May 2015 | CH01 | Director's details changed for Mark David Richens on 9 April 2015 |