- Company Overview for CHIPS MANAGEMENT LIMITED (03996248)
- Filing history for CHIPS MANAGEMENT LIMITED (03996248)
- People for CHIPS MANAGEMENT LIMITED (03996248)
- More for CHIPS MANAGEMENT LIMITED (03996248)
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) |
---|---|---|---|
30 Apr 2013 | AD01 | Registered office address changed from 17 Red Lion Square Holborn London WC1R 4QH England on 30 April 2013 | |
21 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
31 Jul 2012 | AD01 | Registered office address changed from Oaks Park Primary Care Centre Thornton Road Kendray Barnsley South Yorkshire S70 3NE England on 31 July 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
24 Apr 2012 | AP03 | Appointment of Mrs Victoria Jane Peters as a secretary | |
24 Apr 2012 | TM01 | Termination of appointment of Douglas Corbitt as a director | |
24 Apr 2012 | TM02 | Termination of appointment of Douglas Corbitt as a secretary | |
15 Mar 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
10 Feb 2012 | AD01 | Registered office address changed from the Station House Station Road Wylam Northumberland NE41 8HR United Kingdom on 10 February 2012 | |
07 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
07 Jun 2011 | AP03 | Appointment of Mr Douglas John Corbitt as a secretary | |
07 Jun 2011 | TM02 | Termination of appointment of Dino Peters as a secretary | |
10 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Mr Dino Etore George Peters on 11 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Douglas John Corbitt on 11 May 2010 | |
27 May 2010 | AD01 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 27 May 2010 | |
23 Apr 2010 | AA01 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 | |
02 Mar 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
28 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2009 | AR01 | Annual return made up to 11 May 2009 with full list of shareholders | |
08 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from 1 capitol close capitol park barnsley south yorkshire S75 3UB | |
19 Nov 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
03 Sep 2008 | 287 | Registered office changed on 03/09/2008 from 32 portland terrace newcastle upon tyne tyne and wear NE2 1QP |