- Company Overview for CHENIES CAPITAL LIMITED (03639136)
- Filing history for CHENIES CAPITAL LIMITED (03639136)
- People for CHENIES CAPITAL LIMITED (03639136)
- Charges for CHENIES CAPITAL LIMITED (03639136)
- More for CHENIES CAPITAL LIMITED (03639136)
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) |
---|---|---|---|
08 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
09 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
23 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
14 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 294 | |
07 Jan 2013 | AP02 | Appointment of Nomina Plc as a director | |
07 Jan 2013 | AP01 | Appointment of Mr Jeremy Richard Holt Evans as a director | |
07 Jan 2013 | TM01 | Termination of appointment of Mark Rimer as a director | |
11 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 293 | |
13 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 292 | |
21 Dec 2010 | TM01 | Termination of appointment of John Rimer as a director | |
21 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
21 Oct 2010 | CH04 | Secretary's details changed for Hampden Legal Plc on 22 September 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Mark Rimer on 22 September 2010 | |
29 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 291 | |
20 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 289 |