- Company Overview for CHESS EXECUTIVE LIMITED (03478054)
- Filing history for CHESS EXECUTIVE LIMITED (03478054)
- People for CHESS EXECUTIVE LIMITED (03478054)
- Charges for CHESS EXECUTIVE LIMITED (03478054)
- Registers for CHESS EXECUTIVE LIMITED (03478054)
- More for CHESS EXECUTIVE LIMITED (03478054)
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) |
---|---|---|---|
03 Jul 2017 | CH01 | Director's details changed for Mr Christopher Paul Sheppardson on 1 June 2017 | |
03 Jul 2017 | PSC04 | Change of details for Mr Christopher Paul Sheppardson as a person with significant control on 1 June 2017 | |
17 Mar 2017 | AD03 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW | |
16 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
29 Sep 2016 | AD01 | Registered office address changed from 14a Ganton Street London W1F 7QT to 4 Lombard Street London EC3V 9HD on 29 September 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Dec 2015 | AD03 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW | |
08 Dec 2015 | AD03 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW | |
08 Dec 2015 | AD03 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW | |
08 Dec 2015 | AD03 | Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW | |
08 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Dec 2014 | AD01 | Registered office address changed from 26 Carnaby Street London W1F 7DF to 14a Ganton Street London W1F 7QT on 19 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AD02 | Register inspection address has been changed | |
19 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Apr 2013 | AD01 | Registered office address changed from Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD on 3 April 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Aug 2012 | CH01 | Director's details changed for Mr Nicholas Charles Sheppardson on 23 August 2012 | |
23 Aug 2012 | CH03 | Secretary's details changed for Mr Nicholas Charles Sheppardson on 23 August 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |