- Company Overview for CHECKHIRE LIMITED (02637538)
- Filing history for CHECKHIRE LIMITED (02637538)
- People for CHECKHIRE LIMITED (02637538)
- Charges for CHECKHIRE LIMITED (02637538)
- More for CHECKHIRE LIMITED (02637538)
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) |
---|---|---|---|
23 Aug 2012 | AUD | Auditor's resignation | |
22 Aug 2012 | AD01 | Registered office address changed from the Clocktower Oakwood Park Bishop Thornton North Yorkshire Hg3 on 22 August 2012 | |
22 Aug 2012 | TM01 | Termination of appointment of Andrew Clark as a director | |
22 Aug 2012 | TM01 | Termination of appointment of Peter Brown as a director | |
22 Aug 2012 | TM01 | Termination of appointment of Ian Swire as a director | |
22 Aug 2012 | TM01 | Termination of appointment of John Wood as a director | |
22 Aug 2012 | AP01 | Appointment of Mr David George Bolton as a director | |
22 Aug 2012 | AP01 | Appointment of James Joseph Wren as a director | |
30 May 2012 | SH20 | Statement by directors | |
30 May 2012 | SH19 |
Statement of capital on 30 May 2012
|
|
30 May 2012 | CAP-SS | Solvency statement dated 21/05/12 | |
30 May 2012 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
19 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
24 Jun 2011 | AD01 | Registered office address changed from Thorpe Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA on 24 June 2011 | |
18 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
28 Feb 2011 | AD01 | Registered office address changed from Whaley Road Barugh Barnsley South Yorkshire S75 1HT on 28 February 2011 | |
24 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
29 Mar 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Mr Ian Swire on 17 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Mr Peter John Brown on 17 March 2010 | |
19 Oct 2009 | CH01 | Director's details changed for Mr John Gibbon Wood on 19 October 2009 |