Advanced company searchLink opens in new window

CHANDLERS WHARF (ST NEOTS) MANAGEMENT COMPANY LIMITED

Company number 04018047

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)
08 Jul 2014 TM01 Termination of appointment of Heather King as a director
08 Jul 2014 TM01 Termination of appointment of Nicholas Smith as a director
24 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
22 Aug 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 32
22 Aug 2013 TM02 Termination of appointment of a secretary
18 Jul 2013 AP03 Appointment of Alastair Paul White as a secretary
18 Jul 2013 AD01 Registered office address changed from C/O Aspire Management Partnership (Eastern) Co Ltd 11 St. Peters Street Ipswich Suffolk IP1 1XF England on 18 July 2013
18 Jul 2013 TM02 Termination of appointment of Alan Mison as a secretary
19 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
08 Jun 2012 TM01 Termination of appointment of Lee Normanton as a director
17 May 2012 TM01 Termination of appointment of Antony White as a director
01 Nov 2011 AD01 Registered office address changed from 30 Cambridge Street St Neots Cambs PE19 1JL on 1 November 2011
01 Nov 2011 AP03 Appointment of Mr Alan Mison as a secretary
01 Nov 2011 TM02 Termination of appointment of Terry Butson as a secretary
04 Oct 2011 AP01 Appointment of Anthony Paul White as a director
04 Oct 2011 AP01 Appointment of Lee Normanton as a director
22 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
02 Aug 2011 CH01 Director's details changed for Sonya Lucia Baylis on 1 August 2010
29 Jul 2011 AP01 Appointment of James Martin Rigby as a director
11 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
15 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Sonya Lucia Baylis on 1 January 2010
15 Jul 2010 CH01 Director's details changed for Nicholas Raymond Smith on 1 January 2010