- Company Overview for CHANTRY LODGE LIMITED (07435210)
- Filing history for CHANTRY LODGE LIMITED (07435210)
- People for CHANTRY LODGE LIMITED (07435210)
- Insolvency for CHANTRY LODGE LIMITED (07435210)
- Registers for CHANTRY LODGE LIMITED (07435210)
- More for CHANTRY LODGE LIMITED (07435210)
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) |
---|---|---|---|
05 Jan 2017 | AD02 | Register inspection address has been changed to 52 George Street London W1U 7EA | |
23 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 May 2016 | AA01 | Previous accounting period shortened from 15 June 2016 to 31 December 2015 | |
31 Mar 2016 | AA | Full accounts made up to 15 June 2015 | |
13 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 November 2014 | |
08 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
21 Sep 2015 | AP01 | Appointment of Mr Davoud Amel-Azizpour as a director on 18 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Martin Victor Lubieniecki as a director on 3 August 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 15 June 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
03 Nov 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 15 June 2014 | |
22 Oct 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
27 Jun 2014 | AD01 | Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 27 June 2014 | |
23 Jun 2014 | AP01 | Appointment of Mr Martin Victor Lubieniecki as a director | |
23 Jun 2014 | TM01 | Termination of appointment of Sally Smith as a director | |
23 Jun 2014 | TM01 | Termination of appointment of Paul Smith as a director | |
23 Jun 2014 | AP01 | Appointment of Mr Anthony Michael Horrell as a director | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
23 Jul 2013 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 23 July 2013 | |
22 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
13 Oct 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 |