CHILBOLTON AVENUE MANAGEMENT COMPANY LIMITED

06464552
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF

Documents

Documents
Date Category Description Pages
17 Jan 2025 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 1 Buy now
06 Jan 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2024 accounts Annual Accounts 2 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2023 officers Appointment of director (Mr Rudolf George Krook) 2 Buy now
11 May 2023 accounts Annual Accounts 2 Buy now
14 Mar 2023 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 1 Buy now
24 Feb 2023 officers Termination of appointment of director (John Tierney) 1 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Nov 2022 officers Appointment of director (Mr Geoffrey Alan Dennis) 2 Buy now
21 Mar 2022 accounts Annual Accounts 2 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Aug 2021 accounts Annual Accounts 2 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2020 accounts Annual Accounts 2 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jun 2019 accounts Annual Accounts 2 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Oct 2018 officers Termination of appointment of director (Inga Jill Chapman) 1 Buy now
20 Sep 2018 officers Appointment of director (Paula Gillian Quick) 2 Buy now
16 May 2018 accounts Annual Accounts 2 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 accounts Annual Accounts 2 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 May 2016 accounts Annual Accounts 2 Buy now
04 Apr 2016 officers Termination of appointment of director (Susannah Menzies) 1 Buy now
04 Apr 2016 officers Termination of appointment of director (Deborah Campbell) 1 Buy now
04 Apr 2016 officers Appointment of director (Mr John Tierney) 2 Buy now
29 Mar 2016 officers Appointment of director (Mrs Inga Jill Chapman) 2 Buy now
15 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2016 annual-return Annual Return 6 Buy now
05 May 2015 accounts Annual Accounts 2 Buy now
09 Mar 2015 officers Termination of appointment of director (Dean Barker) 1 Buy now
05 Jan 2015 annual-return Annual Return 7 Buy now
06 Sep 2014 accounts Annual Accounts 3 Buy now
13 Jan 2014 officers Termination of appointment of director (Margaret Tierney) 1 Buy now
06 Jan 2014 annual-return Annual Return 8 Buy now
20 Nov 2013 officers Appointment of director (Mrs Deborah Campbell) 3 Buy now
20 Nov 2013 officers Appointment of director (Susannah Menzies) 3 Buy now
19 Feb 2013 accounts Annual Accounts 2 Buy now
07 Jan 2013 annual-return Annual Return 6 Buy now
17 May 2012 accounts Annual Accounts 5 Buy now
28 Feb 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Feb 2012 officers Appointment of corporate secretary (Cosec Management Services Limited) 3 Buy now
21 Feb 2012 officers Termination of appointment of secretary (Rollits Company Secretaries Limited) 2 Buy now
09 Feb 2012 annual-return Annual Return 15 Buy now
09 Feb 2012 officers Termination of appointment of director (Adrian Otten) 2 Buy now
09 Feb 2012 officers Termination of appointment of director (John Colwell) 2 Buy now
01 Feb 2012 officers Appointment of director (Dean Barker) 3 Buy now
25 Jan 2012 officers Appointment of director (Margaret Tierney) 3 Buy now
02 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Aug 2011 capital Return of Allotment of shares 4 Buy now
25 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 May 2011 accounts Annual Accounts 7 Buy now
24 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
24 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jan 2011 accounts Annual Accounts 2 Buy now
17 Jan 2011 annual-return Annual Return 15 Buy now
12 Mar 2010 annual-return Annual Return 14 Buy now
02 Dec 2009 accounts Annual Accounts 2 Buy now
20 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
19 Feb 2009 capital Capitals not rolled up 2 Buy now
19 Feb 2009 capital Ad 30/01/09\gbp si 1@1=1\gbp ic 3/4\ 2 Buy now
06 Feb 2009 annual-return Return made up to 04/01/09; full list of members 4 Buy now
17 Apr 2008 resolution Resolution 13 Buy now
17 Apr 2008 address Registered office changed on 17/04/2008 from wilberforce court high street hull east yorkshire HU1 1YJ 1 Buy now
17 Apr 2008 officers Appointment terminated director rollits company formations LIMITED 1 Buy now
17 Apr 2008 officers Director appointed john colwell 2 Buy now
17 Apr 2008 officers Director appointed adrian john otten 2 Buy now
22 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jan 2008 incorporation Incorporation Company 17 Buy now