CHIMNEYS RESIDENTIAL LETTINGS AND PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 STRUCK OFF AND DISSOLVED

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY JOHN SWEENEY

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL SWEENEY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SWEENEY / 28/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SWEENEY / 28/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 6A MARKET PLACE WANTAGE OXON OX12 8AB

View Document

17/02/1017 February 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/082 November 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 15/09/08; NO CHANGE OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: G OFFICE CHANGED 25/07/07 6 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: G OFFICE CHANGED 02/05/06 9 WORTON PARK, CASSINGTON WITNEY OXON OX29 4SX

View Document

25/08/0525 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

10/10/0310 October 2003 COMPANY NAME CHANGED CHIMNEYS (WANTAGE) LIMITED CERTIFICATE ISSUED ON 10/10/03

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 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