- Company Overview for JOHN CHIVERS COMMERCIAL LIMITED (03699589)
- Filing history for JOHN CHIVERS COMMERCIAL LIMITED (03699589)
- People for JOHN CHIVERS COMMERCIAL LIMITED (03699589)
- Charges for JOHN CHIVERS COMMERCIAL LIMITED (03699589)
- More for JOHN CHIVERS COMMERCIAL LIMITED (03699589)
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) |
---|---|---|---|
14 Apr 2015 | TM01 | Termination of appointment of Christopher Jonathan Booth as a director on 16 June 2014 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Nov 2014 | CC04 | Statement of company's objects | |
20 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 7 November 2014
|
|
05 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Feb 2014 | AR01 | Annual return made up to 22 January 2014 with full list of shareholders | |
01 Oct 2013 | TM02 | Termination of appointment of Catherine Edwards as a secretary | |
01 Oct 2013 | TM01 | Termination of appointment of Catherine Edwards as a director | |
16 Sep 2013 | TM01 | Termination of appointment of Geoffrey Burcher as a director | |
09 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
21 Feb 2013 | SH03 | Purchase of own shares. | |
13 Dec 2012 | AP01 | Appointment of Mr Zafar Zackaria as a director | |
13 Dec 2012 | AP01 | Appointment of Mr Christopher Jonathan Booth as a director | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
14 Feb 2012 | CH03 | Secretary's details changed for Mrs Catherine Cass Edwards on 23 January 2011 | |
14 Feb 2012 | CH01 | Director's details changed for Mr Geoffrey Derek Hugh Burcher on 23 January 2011 | |
14 Feb 2012 | CH01 | Director's details changed for Peter Brian Burnett on 23 January 2011 | |
14 Feb 2012 | CH01 | Director's details changed for Mrs Catherine Cass Edwards on 23 January 2011 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 |