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)
14 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
31 Jan 2017 CH01 Director's details changed for Mr Derek Michael Morris on 30 January 2017
31 Jan 2017 CH01 Director's details changed for Roger Michael Carr on 30 January 2017
24 Jun 2016 AR01 Annual return made up to 1 June 2016 no member list
24 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Jul 2015 AR01 Annual return made up to 27 June 2015 no member list
04 Mar 2015 CERTNM Company name changed chebsey village hall LIMITED\certificate issued on 04/03/15
  • CONNOT ‐ Change of name notice
22 Feb 2015 AD01 Registered office address changed from Rodgeley Lodge Chebsey Stafford ST21 6JU to Soapsuds Cottage Chebsey Stafford ST21 6JU on 22 February 2015
16 Feb 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-04
23 Nov 2014 TM01 Termination of appointment of Anne Clews as a director on 10 November 2014
23 Nov 2014 AP01 Appointment of Mrs Brenda Huber as a director on 10 November 2014
23 Nov 2014 TM01 Termination of appointment of Adele Louise Jackman as a director on 10 November 2014
23 Nov 2014 TM02 Termination of appointment of Adele Louise Jackman as a secretary on 10 November 2014
23 Nov 2014 AP03 Appointment of Mr Michael John Jackman as a secretary on 10 November 2014
23 Nov 2014 TM01 Termination of appointment of Louise Pickering as a director on 10 November 2014
23 Nov 2014 AP01 Appointment of Mr Michael John Jackman as a director on 10 November 2014
07 Jul 2014 AR01 Annual return made up to 27 June 2014 no member list
18 Mar 2014 AA Accounts for a dormant company made up to 31 October 2013
22 Feb 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 October 2013
19 Feb 2014 TM01 Termination of appointment of Henry Hutsby as a director
19 Feb 2014 TM01 Termination of appointment of Eric Farnworth as a director
09 Jul 2013 AR01 Annual return made up to 27 June 2013 no member list
20 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jul 2012 AP03 Appointment of Adele Louise Jackman as a secretary