- Company Overview for CHEPSTOW MARKETS LIMITED (04937661)
- Filing history for CHEPSTOW MARKETS LIMITED (04937661)
- People for CHEPSTOW MARKETS LIMITED (04937661)
- Charges for CHEPSTOW MARKETS LIMITED (04937661)
- More for CHEPSTOW MARKETS LIMITED (04937661)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
11 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Oct 2022 | AP01 | Appointment of Mr Bradley David Hunt as a director on 25 October 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
22 Mar 2022 | TM01 | Termination of appointment of Kevin Stuart Robertson as a director on 28 February 2022 | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
26 Apr 2021 | CH01 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 | |
20 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
02 Jan 2020 | CH03 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
01 Oct 2018 | TM01 | Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jun 2018 | CH01 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 | |
10 May 2018 | MR04 | Satisfaction of charge 5 in full | |
10 May 2018 | MR04 | Satisfaction of charge 4 in full | |
24 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Mar 2017 | AUD | Auditor's resignation |