52 CHESTNUT GROVE MANAGEMENT LIMITED
Company number 05751413
- Company Overview for 52 CHESTNUT GROVE MANAGEMENT LIMITED (05751413)
- Filing history for 52 CHESTNUT GROVE MANAGEMENT LIMITED (05751413)
- People for 52 CHESTNUT GROVE MANAGEMENT LIMITED (05751413)
- More for 52 CHESTNUT GROVE MANAGEMENT LIMITED (05751413)
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) |
---|---|---|---|
20 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
21 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
18 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 25 March 2015
|
|
18 Nov 2015 | AP01 | Appointment of Mr Stephen William Morrow as a director on 25 March 2015 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Sep 2015 | AR01 | Annual return made up to 22 March 2015 with full list of shareholders | |
17 Sep 2015 | AD01 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 September 2015 | |
17 Sep 2015 | AR01 | Annual return made up to 22 March 2014 with full list of shareholders | |
17 Sep 2015 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
17 Sep 2015 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
17 Sep 2015 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
17 Sep 2015 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
17 Sep 2015 | AR01 | Annual return made up to 22 March 2009 with full list of shareholders | |
17 Sep 2015 | AD01 | Registered office address changed from Reynolds Smullen North Mersey Business Centre Knowsley Industrial Park to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 September 2015 | |
17 Sep 2015 | AR01 | Annual return made up to 22 March 2008 with full list of shareholders | |
17 Sep 2015 | RT01 | Administrative restoration application | |
08 Sep 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2008 | 288b | Appointment Terminated Director jason byrne |