- Company Overview for CHATTEM (U.K.) LIMITED (01472031)
- Filing history for CHATTEM (U.K.) LIMITED (01472031)
- People for CHATTEM (U.K.) LIMITED (01472031)
- Charges for CHATTEM (U.K.) LIMITED (01472031)
- More for CHATTEM (U.K.) LIMITED (01472031)
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) |
---|---|---|---|
19 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
23 Feb 2015 | AA | Full accounts made up to 31 December 2013 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
21 Nov 2014 | AP01 | Appointment of Mrs Tarja Johanna Stenvall as a director on 19 November 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Stephen Philip Oldfield as a director on 25 July 2014 | |
16 Jul 2014 | AA | Full accounts made up to 31 December 2012 | |
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | CH01 | Director's details changed for Mr Stephen Philip Oldfield on 31 December 2013 | |
12 Jun 2013 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD England on 12 June 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
06 Jun 2013 | AD01 | Registered office address changed from One Onslow Street Guildford Surrey GU1 4YS on 6 June 2013 | |
18 Apr 2013 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary | |
16 Apr 2013 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 16 April 2013 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
02 Nov 2011 | CH01 | Director's details changed for Andrew Michael James Prosser on 20 October 2011 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
17 May 2011 | TM01 | Termination of appointment of Kenneth Vivian as a director | |
17 May 2011 | TM01 | Termination of appointment of Alexander Guerry Iii as a director | |
17 May 2011 | TM01 | Termination of appointment of Christopher Delafield as a director | |
17 May 2011 | TM01 | Termination of appointment of Robert Bosworth as a director | |
17 May 2011 | AP01 | Appointment of Stephen Philip Oldfield as a director | |
11 May 2011 | AP01 | Appointment of Andrew Michael James Prosser as a director | |
01 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
15 Nov 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 |