- Company Overview for ABC CHANDLERY LIMITED (05031489)
- Filing history for ABC CHANDLERY LIMITED (05031489)
- People for ABC CHANDLERY LIMITED (05031489)
- Charges for ABC CHANDLERY LIMITED (05031489)
- More for ABC CHANDLERY LIMITED (05031489)
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) |
---|---|---|---|
02 Nov 2018 | AD01 | Registered office address changed from Unit 1 London Road Wheatley Oxfordshire OX33 1JH to Scarfield Wharf Scarfield Hill Alvechurch Worcestershire B48 7SQ on 2 November 2018 | |
02 Nov 2018 | PSC07 | Cessation of Simon Peter Rogers as a person with significant control on 6 September 2018 | |
30 Oct 2018 | PSC02 | Notification of Abc Leisure Group Limited as a person with significant control on 6 April 2016 | |
30 Oct 2018 | AP03 | Appointment of Samantha Mitchell as a secretary on 6 September 2018 | |
30 Oct 2018 | PSC07 | Cessation of Robert Hutton as a person with significant control on 6 September 2018 | |
21 Sep 2018 | MR01 | Registration of charge 050314890005, created on 6 September 2018 | |
07 Sep 2018 | MR04 | Satisfaction of charge 050314890002 in full | |
07 Sep 2018 | MR04 | Satisfaction of charge 050314890004 in full | |
07 Sep 2018 | MR04 | Satisfaction of charge 050314890003 in full | |
15 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
23 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
08 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
02 Feb 2017 | CH01 | Director's details changed for Mr Robert Hutton on 1 December 2016 | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
01 Feb 2016 | CH03 | Secretary's details changed for Robert Hutton on 1 December 2015 | |
01 Feb 2016 | CH01 | Director's details changed for Simon Peter Rogers on 1 December 2015 | |
01 Feb 2016 | CH01 | Director's details changed for Robert Hutton on 1 December 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Nov 2014 | MR01 | Registration of charge 050314890004, created on 21 October 2014 | |
17 Oct 2014 | MR01 | Registration of charge 050314890003, created on 10 October 2014 | |
11 Oct 2014 | MR01 | Registration of charge 050314890002, created on 9 October 2014 |