- Company Overview for CHILVERS & MCCREA LIMITED (04149500)
- Filing history for CHILVERS & MCCREA LIMITED (04149500)
- People for CHILVERS & MCCREA LIMITED (04149500)
- Charges for CHILVERS & MCCREA LIMITED (04149500)
- More for CHILVERS & MCCREA LIMITED (04149500)
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 May 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 March 2024 | |
06 May 2024 | AD01 | Registered office address changed from Rose House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA to Prospect House 108 High Street Great Missenden HP16 0BG on 6 May 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of Elizabeth Mary Louise Perry as a director on 29 March 2024 | |
28 Mar 2024 | AP01 | Appointment of Mr Edward Charles Albert Mckenzie-Boyle as a director on 27 March 2024 | |
20 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2024 | MA | Memorandum and Articles of Association | |
13 Mar 2024 | MR01 | Registration of charge 041495000004, created on 7 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
13 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
13 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
13 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
13 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
06 Dec 2023 | MR04 | Satisfaction of charge 041495000003 in full | |
27 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with updates | |
27 Oct 2023 | PSC04 | Change of details for Mr Nicholas John Harding as a person with significant control on 8 February 2023 | |
31 Aug 2023 | PSC07 | Cessation of Ajit Gordon Vimalendran Kadirgamar as a person with significant control on 8 February 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
30 Dec 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
30 Dec 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
30 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
30 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
02 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
01 Feb 2022 | PSC05 | Change of details for The Practice (Group) Limited as a person with significant control on 28 November 2019 | |
31 Jan 2022 | PSC05 | Change of details for Centene Uk Limited as a person with significant control on 29 November 2019 | |
11 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 |