- Company Overview for L & P CHESS LIMITED (02870206)
- Filing history for L & P CHESS LIMITED (02870206)
- People for L & P CHESS LIMITED (02870206)
- Charges for L & P CHESS LIMITED (02870206)
- More for L & P CHESS LIMITED (02870206)
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 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
20 Apr 2018 | TM01 | Termination of appointment of Theresa Louise Scott-Petrie as a director on 16 April 2018 | |
20 Apr 2018 | TM02 | Termination of appointment of Theresa Louise Scott-Petrie as a secretary on 16 April 2018 | |
18 Apr 2018 | CH01 | Director's details changed for Theresa Louise Scott-Petrie on 18 April 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Nicholas James Richard Bowman as a director on 10 April 2018 | |
10 Apr 2018 | TM02 | Termination of appointment of Nicholas James Richard Bowman as a secretary on 10 April 2018 | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
12 Dec 2017 | MR01 | Registration of charge 028702060011, created on 5 December 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
09 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
06 Nov 2015 | AP01 | Appointment of Mr Anthony Boyers Bowman as a director on 6 April 2015 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
19 May 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
09 Nov 2011 | AD01 | Registered office address changed from Lower Court 3, Copley Farm Business Park Cambridge Road Babraham Cambridge CB22 3GN on 9 November 2011 |