Advanced company searchLink opens in new window

CHEBSEY PARISH HALL LIMITED

Company number 08121685

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)
27 Sep 2023 TM01 Termination of appointment of Julie Veronica Lawson as a director on 27 September 2023
27 Sep 2023 TM01 Termination of appointment of Brenda Huber as a director on 27 September 2023
27 Sep 2023 AP01 Appointment of Mrs Sarah Elizabeth Edge as a director on 20 September 2023
27 Sep 2023 TM02 Termination of appointment of Brenda Huber as a secretary on 27 September 2023
27 Sep 2023 TM01 Termination of appointment of Roger Michael Carr as a director on 27 September 2023
18 Aug 2023 TM01 Termination of appointment of Derek Michael Morris as a director on 18 August 2023
11 Jul 2023 AA Micro company accounts made up to 31 October 2022
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
12 Jan 2023 AD01 Registered office address changed from The Cottage Park Lane Chebsey Stafford ST21 6JU England to Tinkers Butt Park Lane Chebsey Stafford ST21 6JU on 12 January 2023
12 Jan 2023 AP03 Appointment of Mrs Brenda Huber as a secretary on 11 January 2023
12 Jan 2023 TM02 Termination of appointment of Julie Veronica Lawson as a secretary on 11 January 2023
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
08 Mar 2022 AA Micro company accounts made up to 31 October 2021
24 Jan 2022 TM01 Termination of appointment of Shelley Goodwin as a director on 11 January 2022
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 31 October 2020
23 Oct 2020 TM01 Termination of appointment of David Randolph Williams as a director on 9 September 2020
21 Jun 2020 CH01 Director's details changed for Mrs Julie Veronica Lawson on 21 June 2020
21 Jun 2020 CH01 Director's details changed for Shelley Goodwin on 21 June 2020
21 Jun 2020 CH01 Director's details changed for Rodney Bryan Goldthorpe on 21 June 2020
21 Jun 2020 CH01 Director's details changed for Ms Rebecca Claire Dobson on 21 June 2020
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 31 October 2019
03 Sep 2019 AD01 Registered office address changed from Waltons Barn Mill Farm Court Chebsey Stafford ST21 6HZ England to The Cottage Park Lane Chebsey Stafford ST21 6JU on 3 September 2019
02 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates