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)
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
17 Mar 2019 CH01 Director's details changed for Mr David Randolph Williams on 16 March 2019
17 Mar 2019 CH01 Director's details changed for Mrs Sarah Elizabeth Edge on 16 March 2019
11 Mar 2019 AP01 Appointment of Mr David Randolph Williams as a director on 7 March 2019
11 Mar 2019 AP01 Appointment of Mrs Sarah Elizabeth Edge as a director on 7 March 2019
08 Mar 2019 AA Micro company accounts made up to 31 October 2018
08 Mar 2019 TM02 Termination of appointment of Roger Michael Carr as a secretary on 7 March 2019
08 Mar 2019 AP03 Appointment of Mrs Julie Veronica Lawson as a secretary on 7 March 2019
08 Mar 2019 AP01 Appointment of Mrs Julie Veronica Lawson as a director on 7 March 2019
08 Mar 2019 CH01 Director's details changed for Mr Peter Matthew Dobson on 6 March 2019
08 Mar 2019 AP01 Appointment of Mr Peter Matthew Dobson as a director on 6 March 2019
01 Feb 2019 CH01 Director's details changed for Mrs Rebecca Claire Dobson on 30 January 2019
01 Feb 2019 AP01 Appointment of Mrs Rebecca Claire Dobson as a director on 30 January 2019
21 Sep 2018 TM01 Termination of appointment of Alan Seaward Legg as a director on 11 September 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
14 Apr 2018 AD01 Registered office address changed from Waltons Barn Chebsey Stafford ST21 6JU England to Waltons Barn Mill Farm Court Chebsey Stafford ST21 6HZ on 14 April 2018
14 Apr 2018 AA Micro company accounts made up to 31 October 2017
28 Sep 2017 TM01 Termination of appointment of Michael John Jackman as a director on 28 September 2017
02 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
14 Feb 2017 AP03 Appointment of Mr Roger Michael Carr as a secretary on 9 February 2017
14 Feb 2017 TM02 Termination of appointment of Michael John Jackman as a secretary on 9 February 2017
14 Feb 2017 TM01 Termination of appointment of David John Sandy as a director on 9 February 2017
14 Feb 2017 TM01 Termination of appointment of Judith Wendy Sandy as a director on 9 February 2017
14 Feb 2017 AD01 Registered office address changed from Soapsuds Cottage Chebsey Stafford ST21 6JU to Waltons Barn Chebsey Stafford ST21 6JU on 14 February 2017