- Company Overview for CHAMPNEYS HENLOW LIMITED (01297142)
- Filing history for CHAMPNEYS HENLOW LIMITED (01297142)
- People for CHAMPNEYS HENLOW LIMITED (01297142)
- Charges for CHAMPNEYS HENLOW LIMITED (01297142)
- More for CHAMPNEYS HENLOW LIMITED (01297142)
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 Mar 2016 | MR01 | Registration of charge 012971420012, created on 29 February 2016 | |
08 Feb 2016 | AA | Group of companies' accounts made up to 30 April 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
18 May 2015 | CH01 | Director's details changed for Mr Stephen James Purdew on 1 April 2015 | |
18 May 2015 | CH01 | Director's details changed for Mrs Dorothy Rose Purdew on 1 April 2015 | |
18 May 2015 | CH03 | Secretary's details changed for Mrs 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 | Group of companies' accounts made up to 30 April 2014 | |
13 Nov 2014 | AP01 | Appointment of Mr Alan Nader Whiteley as a director on 12 November 2014 | |
03 Jun 2014 | MR04 | Satisfaction of charge 9 in full | |
24 Apr 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
14 Mar 2014 | TM01 | Termination of appointment of Alexandre Castro De Carvalho as a director on 3 September 2013 | |
02 Jan 2014 | SH02 |
Sub-division of shares Statement of capital on 5 December 2013
|
|
19 Dec 2013 | MEM/ARTS | Memorandum and Articles of Association | |
19 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2013 | AA | Group of companies' accounts made up to 30 April 2013 | |
12 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5 | |
12 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8 | |
12 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 | |
12 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7 | |
12 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 10 | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
06 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
06 Feb 2013 | AA | Group of companies' accounts made up to 30 April 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders |