Founded in 2006, St Paul's Court Chipperfield Management Co. Ltd has its registered office in Carmarthenshire, it has a status of "Active". Cadwallader, Neil, Fitzgerald, Brian, Muir, Jennifer, Muir, John, Hall, Margaret Christine, Holt, Graham Richard, Morris, Carole are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CADWALLADER, Neil | 01 August 2015 | - | 1 |
FITZGERALD, Brian | 06 March 2006 | - | 1 |
MUIR, Jennifer | 15 June 2011 | - | 1 |
MUIR, John | 15 June 2011 | - | 1 |
HALL, Margaret Christine | 06 March 2006 | 01 August 2015 | 1 |
HOLT, Graham Richard | 06 March 2006 | 18 May 2007 | 1 |
MORRIS, Carole | 31 March 2008 | 21 April 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 August 2020 | |
CS01 - N/A | 04 October 2019 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 05 October 2018 | |
AA - Annual Accounts | 13 July 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 02 October 2017 | |
PSC04 - N/A | 18 September 2017 | |
CH01 - Change of particulars for director | 18 September 2017 | |
CH01 - Change of particulars for director | 18 September 2017 | |
CH03 - Change of particulars for secretary | 18 September 2017 | |
CH01 - Change of particulars for director | 18 September 2017 | |
CH01 - Change of particulars for director | 18 September 2017 | |
CH01 - Change of particulars for director | 18 September 2017 | |
AD01 - Change of registered office address | 18 September 2017 | |
AA - Annual Accounts | 15 December 2016 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 26 October 2015 | |
AR01 - Annual Return | 05 October 2015 | |
AP01 - Appointment of director | 02 October 2015 | |
TM01 - Termination of appointment of director | 29 September 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AP01 - Appointment of director | 20 December 2011 | |
AP01 - Appointment of director | 20 December 2011 | |
AR01 - Annual Return | 06 June 2011 | |
TM01 - Termination of appointment of director | 06 June 2011 | |
AA - Annual Accounts | 28 December 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 31 January 2009 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
363a - Annual Return | 04 April 2008 | |
AA - Annual Accounts | 05 December 2007 | |
288b - Notice of resignation of directors or secretaries | 13 July 2007 | |
363a - Annual Return | 12 March 2007 | |
288a - Notice of appointment of directors or secretaries | 23 November 2006 | |
288a - Notice of appointment of directors or secretaries | 23 November 2006 | |
288a - Notice of appointment of directors or secretaries | 23 November 2006 | |
288a - Notice of appointment of directors or secretaries | 23 November 2006 | |
288b - Notice of resignation of directors or secretaries | 14 November 2006 | |
288b - Notice of resignation of directors or secretaries | 17 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 2006 | |
NEWINC - New incorporation documents | 06 March 2006 |