15 CHAUCER ROAD (BEDFORD) MANAGEMENT COMPANY LIMITED - NORTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Orchard Block Management Services Ltd. Termination date: 2023-10-12. 2023-10-12 View Report
Accounts. Accounts type dormant. 2023-10-12 View Report
Confirmation statement. Statement with updates. 2023-01-17 View Report
Accounts. Accounts type dormant. 2022-09-16 View Report
Officers. Officer name: Martin Garnish. Termination date: 2022-05-27. 2022-05-31 View Report
Officers. Officer name: Orchard Block Management Services Ltd. Appointment date: 2022-05-27. 2022-05-31 View Report
Officers. Termination date: 2022-05-27. Officer name: Martin Garnish. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2022-01-17 View Report
Accounts. Accounts type dormant. 2021-11-05 View Report
Confirmation statement. Statement with updates. 2021-01-29 View Report
Officers. Officer name: Mr Jodi Milliner. Appointment date: 2020-06-03. 2020-06-04 View Report
Accounts. Accounts type dormant. 2020-05-06 View Report
Confirmation statement. Statement with updates. 2020-01-13 View Report
Officers. Officer name: Gary Daniels. Termination date: 2019-11-26. 2019-11-28 View Report
Accounts. Accounts type total exemption full. 2019-08-21 View Report
Confirmation statement. Statement with updates. 2019-01-07 View Report
Accounts. Accounts type total exemption full. 2018-09-24 View Report
Confirmation statement. Statement with updates. 2018-01-09 View Report
Accounts. Accounts type total exemption full. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2017-01-06 View Report
Accounts. Accounts type total exemption small. 2016-09-07 View Report
Annual return. With made up date full list shareholders. 2016-01-08 View Report
Accounts. Accounts type total exemption small. 2015-11-17 View Report
Annual return. With made up date full list shareholders. 2015-01-06 View Report
Accounts. Accounts type total exemption small. 2014-12-18 View Report
Address. Old address: C/O Orchard Block Manag. Services Ltd Adams House 1 Adams Avenue Northampton NN1 4LQ. Change date: 2014-03-11. 2014-03-11 View Report
Address. Old address: 15 Grove Place Bedford Bedfordshire MK40 3JJ. Change date: 2014-03-05. 2014-03-05 View Report
Annual return. With made up date full list shareholders. 2014-02-19 View Report
Accounts. Accounts type total exemption small. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2013-02-15 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-02-16 View Report
Accounts. Accounts type total exemption small. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2011-02-24 View Report
Accounts. Accounts type total exemption small. 2010-12-22 View Report
Annual return. With made up date full list shareholders. 2010-02-19 View Report
Officers. Officer name: Mr Gary Daniels. Change date: 2009-10-31. 2010-02-19 View Report
Accounts. Accounts type total exemption small. 2010-01-28 View Report
Annual return. Legacy. 2009-02-24 View Report
Accounts. Accounts type total exemption small. 2009-01-28 View Report
Officers. Description: Director appointed mr martin garnish. 2008-09-04 View Report
Annual return. Legacy. 2008-09-04 View Report
Officers. Description: Secretary appointed mr martin garnish. 2008-09-04 View Report
Officers. Description: Appointment terminated director emma lilly. 2008-09-03 View Report
Officers. Description: Appointment terminated secretary emma lilly. 2008-09-03 View Report
Accounts. Accounts type total exemption small. 2008-01-30 View Report
Annual return. Legacy. 2007-02-19 View Report
Officers. Description: New director appointed. 2007-02-12 View Report
Officers. Description: New secretary appointed. 2007-02-12 View Report
Accounts. Accounts type total exemption small. 2007-01-31 View Report