- Company Overview for CHEMRING COUNTERMEASURES LIMITED (00218229)
- Filing history for CHEMRING COUNTERMEASURES LIMITED (00218229)
- People for CHEMRING COUNTERMEASURES LIMITED (00218229)
- Charges for CHEMRING COUNTERMEASURES LIMITED (00218229)
- More for CHEMRING COUNTERMEASURES LIMITED (00218229)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jul 2014 | AD01 | Registered office address changed from Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom on 3 July 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF on 1 July 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
02 Jan 2014 | TM01 | Termination of appointment of Peter Cutler as a director | |
22 Nov 2013 | TM01 | Termination of appointment of Darcy Corben as a director | |
12 Aug 2013 | AA | Full accounts made up to 31 October 2012 | |
04 Jun 2013 | TM01 | Termination of appointment of Michael Helme as a director | |
05 Mar 2013 | AP01 | Appointment of Steven John Bowers as a director | |
14 Feb 2013 | CH01 | Director's details changed for Peter Thomas Robert Cutler on 14 February 2013 | |
14 Feb 2013 | CH01 | Director's details changed for Simon Mark Darling on 14 February 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
07 Nov 2012 | AP01 | Appointment of Mr Mark Harry Papworth as a director | |
29 Oct 2012 | TM01 | Termination of appointment of David Price as a director | |
02 Aug 2012 | TM01 | Termination of appointment of Paul Rayner as a director | |
02 Aug 2012 | AA | Full accounts made up to 31 October 2011 | |
19 Jun 2012 | AP01 | Appointment of Darcy John Corben as a director | |
15 Jun 2012 | AP01 | Appointment of Michael John Helme as a director | |
15 Jun 2012 | TM01 | Termination of appointment of Andrew Davies as a director | |
08 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
12 Sep 2011 | AP01 | Appointment of Andrew Peter Davies as a director | |
15 Aug 2011 | TM01 | Termination of appointment of Angus Mcqueen as a director | |
20 Jul 2011 | AA | Full accounts made up to 31 October 2010 | |
14 Mar 2011 | CH03 | Secretary's details changed for Sarah Louise Ellard on 1 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
19 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |