- Company Overview for CHINEGATE MANOR RTM LIMITED (07016947)
- Filing history for CHINEGATE MANOR RTM LIMITED (07016947)
- People for CHINEGATE MANOR RTM LIMITED (07016947)
- More for CHINEGATE MANOR RTM LIMITED (07016947)
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) |
---|---|---|---|
31 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
31 Aug 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Sep 2015 | AR01 | Annual return made up to 13 September 2015 no member list | |
17 Sep 2015 | CH01 | Director's details changed for David Vessey on 29 September 2014 | |
17 Sep 2015 | CH01 | Director's details changed for Patricia Ann Andreason on 29 September 2014 | |
13 Aug 2015 | CH01 | Director's details changed for Ms Clementine Louise French on 11 August 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to Heliting House - 2Nd Floor Richmond Hill Bournemouth Dorset BH2 6HT on 14 October 2014 | |
24 Sep 2014 | AR01 | Annual return made up to 13 September 2014 no member list | |
22 Sep 2014 | TM02 | Termination of appointment of Hgw Secretarial Limited as a secretary on 22 September 2014 | |
22 Sep 2014 | AP03 | Appointment of Mr Martyn Richard Hudson as a secretary on 22 August 2014 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jun 2014 | CH01 | Director's details changed for Ms Clementine Louise Haines on 28 February 2014 | |
07 Jan 2014 | AP01 | Appointment of David Vessey as a director | |
07 Jan 2014 | AP01 | Appointment of Patricia Ann Andreason as a director | |
10 Oct 2013 | AR01 | Annual return made up to 13 September 2013 no member list | |
10 Oct 2013 | CH01 | Director's details changed for Miss Pamela Glynis Lewis on 28 February 2013 | |
10 Oct 2013 | CH04 | Secretary's details changed for Hgw Secretarial Limited on 27 February 2013 | |
14 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
19 Feb 2013 | AD01 | Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 19 February 2013 | |
25 Sep 2012 | AR01 | Annual return made up to 13 September 2012 no member list | |
21 Sep 2012 | TM01 | Termination of appointment of Hazel Hawkyard as a director | |
14 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 13 September 2011 no member list |