- 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) |
---|---|---|---|
31 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jul 2015 | TM01 | Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 | |
16 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
20 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Aug 2014 | CH01 | Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 | |
04 Jul 2014 | AP01 | Appointment of Mr Kevin Stuart Robertson as a director | |
29 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jan 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
18 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
04 Sep 2012 | TM01 | Termination of appointment of Robert Renton as a director | |
13 Jun 2012 | CH01 | Director's details changed for Mr Robert Ian Renton on 12 June 2012 | |
12 Jun 2012 | AP01 | Appointment of Mr Robert Ian Renton as a director | |
18 May 2012 | AD01 | Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 | |
14 May 2012 | AP03 | Appointment of Ms Megan Joy Langridge as a secretary | |
14 May 2012 | TM02 | Termination of appointment of Rachel Nelson as a secretary | |
23 Mar 2012 | TM01 | Termination of appointment of Julie Harrington as a director | |
16 Feb 2012 | CH01 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 | |
31 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
14 Oct 2011 | AA | Full accounts made up to 31 March 2011 |