- Company Overview for CHAMPNEYS TRING LIMITED (00474937)
- Filing history for CHAMPNEYS TRING LIMITED (00474937)
- People for CHAMPNEYS TRING LIMITED (00474937)
- Charges for CHAMPNEYS TRING LIMITED (00474937)
- More for CHAMPNEYS TRING LIMITED (00474937)
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) |
---|---|---|---|
04 Feb 2019 | AA | Full accounts made up to 30 April 2018 | |
03 Oct 2018 | MR01 | Registration of charge 004749370014, created on 1 October 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
26 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Alan Nader Whiteley on 4 December 2017 | |
01 Jul 2017 | MR04 | Satisfaction of charge 11 in full | |
01 Jul 2017 | MR04 | Satisfaction of charge 004749370012 in full | |
02 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
10 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2017 | MR01 |
Registration of charge 004749370013, created on 3 April 2017
|
|
06 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
03 Mar 2016 | MR01 | Registration of charge 004749370012, created on 29 February 2016 | |
08 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 13 April 2015
Statement of capital on 2015-07-16
|
|
18 May 2015 | CH01 | Director's details changed for Dorothy Rose Purdew on 1 April 2015 | |
18 May 2015 | CH01 | Director's details changed for Mr Stephen James Purdew on 1 April 2015 | |
18 May 2015 | CH03 | Secretary's details changed for Dorothy Rose Purdew on 1 April 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from Henlow Grange Henlow Bedfordshire SG16 6DB to Palladium House 1/4 Argyll Street London W1F 7LD on 7 April 2015 | |
12 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Alexandre Castro De Carvalho as a director on 10 November 2013 | |
13 Nov 2014 | AP01 | Appointment of Mr Alan Nader Whiteley as a director on 12 November 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 13 April 2014. List of shareholders has changed
Statement of capital on 2014-10-02
|
|
13 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off |