CHAPEL STREET CAMELFORD MANAGEMENT COMPANY LIMITED
Company number 11301357
- Company Overview for CHAPEL STREET CAMELFORD MANAGEMENT COMPANY LIMITED (11301357)
- Filing history for CHAPEL STREET CAMELFORD MANAGEMENT COMPANY LIMITED (11301357)
- People for CHAPEL STREET CAMELFORD MANAGEMENT COMPANY LIMITED (11301357)
- More for CHAPEL STREET CAMELFORD MANAGEMENT COMPANY LIMITED (11301357)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
08 Feb 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
06 Feb 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
18 Mar 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
12 May 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
24 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
24 Apr 2020 | AP01 | Appointment of Mr Nigel James Brunner as a director on 9 April 2020 | |
08 Apr 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
06 Feb 2020 | TM01 | Termination of appointment of Sebastian Adrian Eley Malden as a director on 19 November 2018 | |
12 Jul 2019 | TM02 | Termination of appointment of Valerie May Dancer as a secretary on 16 November 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
01 Jul 2019 | TM01 | Termination of appointment of Caroline Joanna Danks as a director on 25 June 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from Moorhead Farm St Clether Launceston Cornwall PL15 8PU England to 5 Chapel Street Camelford Cornwall PL32 9PJ on 1 July 2019 | |
01 May 2018 | MA | Memorandum and Articles of Association | |
01 May 2018 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2018 | PSC04 | Change of details for Sabastian Adrian Eley Malden as a person with significant control on 10 April 2018 | |
18 Apr 2018 | PSC04 | Change of details for Nicholas Eugene Danks as a person with significant control on 10 April 2018 | |
18 Apr 2018 | PSC04 | Change of details for Caroline Joanna Dnaks as a person with significant control on 10 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Reddings Company Secretary Limited as a director on 10 April 2018 | |
16 Apr 2018 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 10 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Dians Elizabeth Redding as a director on 10 April 2018 | |
16 Apr 2018 | AP03 | Appointment of Valerie May Dancer as a secretary on 10 April 2018 |