11 St Mary Street Chippenham Management Company Ltd was founded on 19 March 2007 with its registered office in Exmouth in Devon, it has a status of "Active". We do not know the number of employees at this business. The company has 3 directors listed as Bates, Robert William John, Emmanuel-jones, Wilfred, Rouse, Sandra Elizabeth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATES, Robert William John | 07 March 2014 | - | 1 |
EMMANUEL-JONES, Wilfred | 07 March 2014 | - | 1 |
ROUSE, Sandra Elizabeth | 07 March 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 September 2020 | |
CS01 - N/A | 20 April 2020 | |
AA - Annual Accounts | 25 October 2019 | |
CS01 - N/A | 16 March 2019 | |
AA - Annual Accounts | 23 July 2018 | |
AD01 - Change of registered office address | 16 March 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 06 September 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 04 November 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AD01 - Change of registered office address | 17 February 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AD01 - Change of registered office address | 28 August 2014 | |
CH01 - Change of particulars for director | 28 August 2014 | |
AP01 - Appointment of director | 07 April 2014 | |
AP01 - Appointment of director | 20 March 2014 | |
AP01 - Appointment of director | 19 March 2014 | |
TM01 - Termination of appointment of director | 19 March 2014 | |
TM01 - Termination of appointment of director | 19 March 2014 | |
TM02 - Termination of appointment of secretary | 19 March 2014 | |
AD01 - Change of registered office address | 19 March 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AD01 - Change of registered office address | 07 January 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 22 March 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AD01 - Change of registered office address | 08 September 2011 | |
AD01 - Change of registered office address | 29 June 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AD01 - Change of registered office address | 20 December 2010 | |
AA - Annual Accounts | 10 September 2010 | |
AR01 - Annual Return | 15 April 2010 | |
AA - Annual Accounts | 02 March 2010 | |
AR01 - Annual Return | 08 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2009 | |
DISS40 - Notice of striking-off action discontinued | 19 May 2009 | |
AA - Annual Accounts | 16 May 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 May 2009 | |
363a - Annual Return | 07 November 2008 | |
288b - Notice of resignation of directors or secretaries | 23 May 2007 | |
288b - Notice of resignation of directors or secretaries | 23 May 2007 | |
288a - Notice of appointment of directors or secretaries | 23 May 2007 | |
288a - Notice of appointment of directors or secretaries | 23 May 2007 | |
NEWINC - New incorporation documents | 19 March 2007 |