CHATHAM MARITIME F5 DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/08/1528 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM
C/O REDEFINE BDL HOTELS COMMERCE ROAD
BRENTFORD
MIDDLESEX
TW8 8GA

View Document

18/08/1418 August 2014 ADOPT ARTICLES 23/07/2014

View Document

18/08/1418 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 03/11/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 28/10/12 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM
HOLIDAY INN HEATHROW
BATH ROAD SIPSON WAY
WEST DRAYTON
MIDDLESEX
UB7 0DP

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY STUART MCCAFFER

View Document

16/05/1316 May 2013 SECRETARY APPOINTED MS PAULA MARGARET ROSS

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR STUART MCCAFFER

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR LOUIS WOODCOCK

View Document

20/08/1220 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS PETER WOODCOCK / 20/08/2012

View Document

30/07/1230 July 2012 30/10/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CAMPBELL / 22/08/2011

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN MCCAFFER / 22/08/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS NORMAN MORROW / 22/08/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS PETER WOODCOCK / 22/08/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MCCAFFER / 22/08/2011

View Document

22/08/1122 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 01/11/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 AUDITOR'S RESIGNATION

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/11/08

View Document

31/08/0931 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 28/10/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 29/10/06

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: G OFFICE CHANGED 17/11/06 SEEDA HEADQUATERS CROSS LANES GUILDFORD SURREY GU1 1ST

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/09/055 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/08/0427 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/09/038 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/09/0212 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/08/0131 August 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/09/005 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: G OFFICE CHANGED 27/08/99 THE URBAN REGENERATION AGENCY ST. GEORGE'S HOUSE, KINGSWAY TEAM VALLEY, GATESHEAD TYNE & WEAR NE11 0NA

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 SECRETARY RESIGNED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 REGISTERED OFFICE CHANGED ON 10/10/96 FROM: G OFFICE CHANGED 10/10/96 12 YORK PLACE LEEDS LS1 2DS

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company