- Company Overview for CHALEMOSS LIMITED (03566955)
- Filing history for CHALEMOSS LIMITED (03566955)
- People for CHALEMOSS LIMITED (03566955)
- Charges for CHALEMOSS LIMITED (03566955)
- More for CHALEMOSS LIMITED (03566955)
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) |
---|---|---|---|
21 May 2018 | CH01 | Director's details changed for Mr Clive Hedley Thomas on 19 May 2018 | |
21 May 2018 | CH01 | Director's details changed for Mr Mark Robert Millington on 19 May 2018 | |
21 May 2018 | CH03 | Secretary's details changed for Mr Mark Robert Millington on 19 May 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 Jan 2017 | AD01 | Registered office address changed from Cedar Court, College Street Petersfield Hampshire GU31 4AE to The Ivy House 1 Folly Lane Petersfield GU31 4AU on 18 January 2017 | |
07 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | CH01 | Director's details changed for Mr Mark Robert Millington on 18 May 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | CH01 | Director's details changed for Mr Mark Robert Millington on 28 April 2015 | |
24 Jun 2015 | CH03 | Secretary's details changed for Mr Mark Robert Millington on 28 April 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
05 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
08 Jun 2012 | CH01 | Director's details changed for Mark Robert Millington on 19 May 2012 | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders |