103 CHEDDON ROAD (MANAGEMENT) LIMITED

05488845
LUMANERI HOUSE BLYTHE GATE BLYTHE VALLEY PARK SOLIHULL B90 8AH

Documents

Documents
Date Category Description Pages
15 Jul 2024 accounts Annual Accounts 2 Buy now
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2024 accounts Annual Accounts 2 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 2 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2021 accounts Annual Accounts 2 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2020 accounts Annual Accounts 2 Buy now
25 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2020 accounts Annual Accounts 2 Buy now
28 Aug 2019 officers Change of particulars for director (Mr David Hawkins) 2 Buy now
28 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2017 accounts Annual Accounts 2 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2016 accounts Annual Accounts 2 Buy now
28 Jun 2016 annual-return Annual Return 3 Buy now
26 Apr 2016 accounts Annual Accounts 2 Buy now
26 Apr 2016 officers Change of particulars for director (Mr David Hawkins) 2 Buy now
28 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Nov 2015 annual-return Annual Return 3 Buy now
20 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
19 Mar 2015 accounts Annual Accounts 2 Buy now
19 Aug 2014 annual-return Annual Return 3 Buy now
19 Mar 2014 accounts Annual Accounts 2 Buy now
10 Jul 2013 annual-return Annual Return 3 Buy now
14 Mar 2013 accounts Annual Accounts 2 Buy now
24 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
18 Oct 2012 annual-return Annual Return 3 Buy now
28 Mar 2012 accounts Annual Accounts 2 Buy now
28 Mar 2012 officers Appointment of director (Mr David Hawkins) 2 Buy now
07 Feb 2012 officers Termination of appointment of director (Robin Pugh) 2 Buy now
05 Jul 2011 annual-return Annual Return 3 Buy now
29 Mar 2011 accounts Annual Accounts 2 Buy now
07 Sep 2010 annual-return Annual Return 4 Buy now
11 Mar 2010 accounts Annual Accounts 2 Buy now
28 Jan 2010 officers Appointment of director (Robin John Pugh) 3 Buy now
28 Jan 2010 officers Termination of appointment of secretary (Further Options Limited) 2 Buy now
28 Jan 2010 officers Termination of appointment of director (Further Options Limited) 2 Buy now
19 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jan 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jan 2010 annual-return Annual Return 14 Buy now
24 Nov 2009 gazette Gazette Notice Compulsary 1 Buy now
03 Sep 2009 address Registered office changed on 03/09/2009 from turnpike gate house alcester heath alcester warwickshire B49 5JG 1 Buy now
21 Apr 2009 accounts Annual Accounts 7 Buy now
09 Jul 2008 annual-return Return made up to 23/06/08; no change of members 6 Buy now
21 Jan 2008 accounts Annual Accounts 4 Buy now
16 Jul 2007 annual-return Return made up to 23/06/07; full list of members 7 Buy now
14 Jul 2007 capital Ad 25/06/07--------- £ si 2@1=2 £ ic 1/3 2 Buy now
14 Jul 2007 accounts Annual Accounts 6 Buy now
21 Apr 2007 annual-return Return made up to 23/06/06; full list of members 6 Buy now
16 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
16 Mar 2007 address Registered office changed on 16/03/07 from: 103 cheddon road taunton somerset TA2 7DH 1 Buy now
23 Jan 2007 gazette Gazette Notice Compulsary 1 Buy now
01 Nov 2006 address Registered office changed on 01/11/06 from: 4 wood street taunton somerset TA1 1UN 1 Buy now
01 Nov 2006 officers Director resigned 1 Buy now
01 Nov 2006 officers Director resigned 1 Buy now
01 Nov 2006 officers Secretary resigned 1 Buy now
17 Nov 2005 incorporation Memorandum Articles 10 Buy now
27 Oct 2005 address Registered office changed on 27/10/05 from: 4-6 barnfield crescent exeter devon EX1 1RF 1 Buy now
27 Oct 2005 officers New director appointed 2 Buy now
27 Oct 2005 officers New director appointed 2 Buy now
27 Oct 2005 officers New secretary appointed 2 Buy now
27 Oct 2005 officers Secretary resigned;director resigned 1 Buy now
27 Oct 2005 officers Director resigned 1 Buy now
26 Oct 2005 change-of-name Certificate Change Of Name Company 5 Buy now
23 Jun 2005 incorporation Incorporation Company 16 Buy now