Advanced company searchLink opens in new window

CENTRAL CHELMSFORD DEVELOPMENT AGENCY LIMITED

Company number 05852493

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 Aug 2016 TM01 Termination of appointment of John Carleton as a director on 31 July 2016
09 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
02 Sep 2015 AA Full accounts made up to 31 March 2015
19 Feb 2015 AP03 Appointment of Ms Hilary Milne as a secretary on 5 January 2015
19 Feb 2015 TM02 Termination of appointment of Doug Wynne as a secretary on 5 January 2015
25 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
24 Nov 2014 AP03 Appointment of Mr Doug Wynne as a secretary on 26 September 2014
24 Nov 2014 TM02 Termination of appointment of Jacqueline Alison Bligh as a secretary on 26 September 2014
20 Nov 2014 CH01 Director's details changed for Mrs Elizabeth Mary Froude on 11 September 2014
20 Nov 2014 CH01 Director's details changed for Mrs Elizabeth Mary Froude on 11 September 2014
14 Aug 2014 AA Full accounts made up to 31 March 2014
12 Mar 2014 AD01 Registered office address changed from Capital House 25 Chapel Street London NW1 5DT on 12 March 2014
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
20 Aug 2013 AA Full accounts made up to 31 March 2013
29 Jul 2013 AP01 Appointment of Mrs Laurice Ponting as a director
29 Jul 2013 AP01 Appointment of Mr Neil John Hadden as a director
29 Jul 2013 AP01 Appointment of Mrs Elizabeth Mary Froude as a director
24 Jun 2013 TM01 Termination of appointment of Robert Kerse as a director
24 Jun 2013 TM01 Termination of appointment of Robert Kerse as a director
14 Dec 2012 TM01 Termination of appointment of Stephen Woolridge as a director
14 Dec 2012 CH01 Director's details changed for Mr Robert Williams Kerse on 13 December 2012
02 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
12 Sep 2012 AA Full accounts made up to 31 March 2012
14 Aug 2012 CH01 Director's details changed for Mr Robert Williams Kerse on 25 June 2012
31 Oct 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders