- 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) |
---|---|---|---|
30 Nov 2015 | TM01 | Termination of appointment of Jeremy David Rose as a director on 30 November 2015 | |
27 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
10 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Dec 2014 | AP01 | Appointment of Ms Cynthia Jane Brinkley as a director on 27 November 2014 | |
06 Jul 2014 | AP01 | Appointment of Mr Roy Hastings as a director | |
22 Apr 2014 | AP01 | Appointment of Mr Bruce Ferguson Macfarlane as a director | |
22 Apr 2014 | TM01 | Termination of appointment of Thomas Hopkins as a director | |
26 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
23 Dec 2013 | MR01 | Registration of charge 041495000003 | |
16 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
12 Apr 2013 | TM01 | Termination of appointment of Stephen Davies as a director | |
11 Mar 2013 | AA | Full accounts made up to 31 March 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
05 Feb 2013 | AD02 | Register inspection address has been changed from Anglo House Bell Lane Business Village Bell Lane Amersham Buckinghamshire HP6 6FA England | |
10 May 2012 | AP03 | Appointment of Mrs Francine Godrich as a secretary | |
10 May 2012 | TM02 | Termination of appointment of William Hamill as a secretary | |
13 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
13 Feb 2012 | CH01 | Director's details changed for Dr Jeremy David Rose on 13 February 2012 | |
13 Feb 2012 | CH01 | Director's details changed for Mr Stephen John Davies on 13 February 2012 | |
02 Feb 2012 | AA | Full accounts made up to 31 March 2011 | |
01 Feb 2012 | AD01 | Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England on 1 February 2012 | |
31 Jan 2012 | AP03 | Appointment of Mr William John Hamill as a secretary | |
31 Jan 2012 | TM01 | Termination of appointment of Peter Watts as a director |