Advanced company searchLink opens in new window

CHIXVALE LIMITED

Company number 01643782

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2013 TM02 Termination of appointment of Martyn Waller as a secretary
14 Oct 2013 AP03 Appointment of Professor Christopher Reginald Chatwin as a secretary
14 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 September 2013
08 Oct 2013 AP01 Appointment of Fei Gao as a director
16 Sep 2013 AA Accounts for a dormant company made up to 25 December 2012
12 Sep 2013 AD01 Registered office address changed from 3 Vallance Road Hove East Sussex BN3 2DA on 12 September 2013
11 Sep 2013 AR01 Annual return made up to 9 September 2013. List of shareholders has changed
Statement of capital on 2013-09-11
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
19 Feb 2013 TM01 Termination of appointment of Martyn Waller as a director
08 Oct 2012 AA Accounts for a dormant company made up to 25 December 2011
27 Sep 2012 AR01 Annual return made up to 15 August 2012
14 Oct 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
14 Oct 2011 AP01 Appointment of Chris Chatwin as a director
14 Oct 2011 TM01 Termination of appointment of a director
14 Oct 2011 TM02 Termination of appointment of Sharon Copsey as a secretary
14 Oct 2011 AP03 Appointment of Martyn Waller as a secretary
28 Apr 2011 TM01 Termination of appointment of Leon Simon as a director
28 Apr 2011 AP01 Appointment of Martyn Joseph Waller as a director
11 Mar 2011 AA Accounts for a dormant company made up to 25 December 2010
18 Jan 2011 AA Accounts for a dormant company made up to 25 December 2009
18 Jan 2011 AA Accounts for a dormant company made up to 25 December 2008
18 Jan 2011 AA Accounts for a dormant company made up to 25 December 2007
18 Jan 2011 AR01 Annual return made up to 15 August 2010 with full list of shareholders
18 Jan 2011 CH03 Secretary's details changed for Sharon Louise Copsey on 2 July 2010
18 Jan 2011 CH01 Director's details changed for Leon Simon on 8 January 2010
18 Jan 2011 AR01 Annual return made up to 15 August 2009 with full list of shareholders