- Company Overview for CHANGVILLA INVESTMENTS LIMITED (00648293)
- Filing history for CHANGVILLA INVESTMENTS LIMITED (00648293)
- People for CHANGVILLA INVESTMENTS LIMITED (00648293)
- Charges for CHANGVILLA INVESTMENTS LIMITED (00648293)
- Registers for CHANGVILLA INVESTMENTS LIMITED (00648293)
- More for CHANGVILLA INVESTMENTS LIMITED (00648293)
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) |
---|---|---|---|
14 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Nov 2017 | AD03 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX | |
10 Nov 2017 | AD02 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
22 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
13 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | CH01 | Director's details changed for Coralie Anne Day on 1 July 2014 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
16 Aug 2013 | CH01 | Director's details changed for Coralie Anne Day on 1 August 2013 | |
16 Aug 2013 | AD01 | Registered office address changed from Wood House Chudleigh Newton Abbot Devon Tq13 Oeh on 16 August 2013 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 May 2013 | MR01 | Registration of charge 006482930017 | |
15 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
24 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
24 Aug 2012 | CH01 | Director's details changed for Coralie Anne Day on 25 August 2010 | |
24 Aug 2012 | CH01 | Director's details changed for Edward Reginald Day on 25 August 2010 |