- Company Overview for CHIAROS HOLDINGS LIMITED (04061940)
- Filing history for CHIAROS HOLDINGS LIMITED (04061940)
- People for CHIAROS HOLDINGS LIMITED (04061940)
- Charges for CHIAROS HOLDINGS LIMITED (04061940)
- More for CHIAROS HOLDINGS LIMITED (04061940)
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 Aug 2016 | CH01 | Director's details changed for Mr Mark Scott on 30 August 2016 | |
30 Aug 2016 | CH01 | Director's details changed for Mr Mark Bentley on 30 August 2016 | |
17 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
09 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
09 Sep 2015 | CH01 | Director's details changed for Mr Mark Scott on 16 February 2015 | |
09 Sep 2015 | CH01 | Director's details changed for Mr Mark Bentley on 16 February 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Paul Christopher Walton as a director on 20 July 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 30 August 2014 with full list of shareholders | |
12 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
08 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
13 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
19 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
19 Sep 2012 | CH01 | Director's details changed for Ms Gillian Honor James on 31 January 2012 | |
09 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
09 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
11 Apr 2011 | AD01 | Registered office address changed from the Holos Gorcott Hill Nr Redditch Worcestershire B98 9ET on 11 April 2011 | |
17 Sep 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Ms Gillian Honor James on 11 August 2010 | |
17 Sep 2010 | CH01 | Director's details changed for Gillian Honor James on 11 August 2010 | |
13 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Mar 2010 | TM01 | Termination of appointment of Martin Dufficy as a director | |
07 Oct 2009 | AA | Full accounts made up to 31 December 2008 |