- Company Overview for CHIME COMMUNICATIONS LIMITED (01983857)
- Filing history for CHIME COMMUNICATIONS LIMITED (01983857)
- People for CHIME COMMUNICATIONS LIMITED (01983857)
- Charges for CHIME COMMUNICATIONS LIMITED (01983857)
- More for CHIME COMMUNICATIONS LIMITED (01983857)
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) |
---|---|---|---|
16 Mar 2018 | TM01 | Termination of appointment of Christopher James Satterthwaite as a director on 28 February 2018 | |
16 Mar 2018 | AP01 | Appointment of Mrs Stephanie Brimacombe as a director on 28 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
06 Feb 2018 | PSC02 | Notification of Chime Finance Limited as a person with significant control on 6 April 2016 | |
18 Jan 2018 | TM01 | Termination of appointment of Wilhelmus Theresia Jozef Hageman as a director on 30 November 2017 | |
18 Jan 2018 | TM01 | Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Mr David Crowther as a director on 21 December 2017 | |
16 Oct 2017 | MR01 | Registration of charge 019838570029, created on 10 October 2017 | |
17 Aug 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
17 Aug 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
17 Aug 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
17 Aug 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
01 May 2017 | AP03 | Appointment of Mr David Crowther as a secretary on 1 April 2017 | |
18 Apr 2017 | TM02 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
19 Jan 2017 | TM01 | Termination of appointment of Robert Edward Davison as a director on 31 December 2016 | |
19 Jan 2017 | AP01 | Appointment of Mr Wilhelmus Theresia Jozef Hageman as a director on 1 January 2017 | |
19 Jan 2017 | TM01 | Termination of appointment of Mark William Smith as a director on 31 December 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 May 2016 | AP01 | Appointment of Mr Robert Edward Davison as a director on 13 May 2016 | |
16 May 2016 | AP01 | Appointment of Fiona Mary Sharp as a director on 13 May 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 no member list
Statement of capital on 2016-03-30
|
|
13 Jan 2016 | TM01 | Termination of appointment of Sebastian Newbold Coe as a director on 31 December 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of Christopher Paul Sweetland as a director on 31 December 2015 | |
07 Jan 2016 | MR01 | Registration of charge 019838570027, created on 22 December 2015 |