- Company Overview for CHEMRING INVESTMENTS LIMITED (03978101)
- Filing history for CHEMRING INVESTMENTS LIMITED (03978101)
- People for CHEMRING INVESTMENTS LIMITED (03978101)
- Charges for CHEMRING INVESTMENTS LIMITED (03978101)
- More for CHEMRING INVESTMENTS LIMITED (03978101)
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) |
---|---|---|---|
26 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
10 Mar 2017 | AA | Full accounts made up to 31 October 2016 | |
19 Jan 2017 | AP01 | Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017 | |
03 Jan 2017 | CH01 | Director's details changed for Sarah Louise Ellard on 3 January 2017 | |
05 Oct 2016 | TM01 | Termination of appointment of Steven John Bowers as a director on 30 September 2016 | |
29 Jun 2016 | AA | Full accounts made up to 31 October 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Jun 2015 | AA | Full accounts made up to 31 October 2014 | |
13 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
26 Mar 2015 | CH01 | Director's details changed for Mr Michael James Flowers on 13 March 2015 | |
10 Dec 2014 | CH01 | Director's details changed for Sarah Louise Ellard on 9 December 2014 | |
10 Dec 2014 | CH03 | Secretary's details changed for Sarah Louise Ellard on 9 December 2014 | |
08 Aug 2014 | AA | Full accounts made up to 31 October 2013 | |
28 Jul 2014 | AP01 | Appointment of Sarah Louise Ellard as a director on 24 July 2014 | |
28 Jul 2014 | AP01 | Appointment of Mr Michael James Flowers as a director on 24 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Mark Harry Papworth as a director on 24 July 2014 | |
03 Jul 2014 | AD01 | Registered office address changed from Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom on 3 July 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF on 1 July 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
05 Aug 2013 | AA | Full accounts made up to 31 October 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
05 Mar 2013 | AP01 | Appointment of Steven John Bowers as a director | |
07 Nov 2012 | TM01 | Termination of appointment of David Price as a director | |
07 Nov 2012 | AP01 | Appointment of Mr Mark Harry Papworth as a director | |
02 Aug 2012 | TM01 | Termination of appointment of Paul Rayner as a director |