Advanced company searchLink opens in new window

CHASE MEADOW SIGNALLING LIMITED

Company number 05199616

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jun 2014 CC04 Statement of company's objects
04 Jun 2014 AD01 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 4 June 2014
27 May 2014 AA01 Change of accounting reference date
20 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Apr 2014 CERTNM Company name changed chase meadow consultants LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
28 Apr 2014 CONNOT Change of name notice
25 Mar 2014 TM02 Termination of appointment of Sophie Hanick as a secretary
03 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 140
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
05 Aug 2013 CH01 Director's details changed for Craig Purcell on 16 January 2013
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Sep 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Sep 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
03 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
12 Aug 2010 CH03 Secretary's details changed for Sophie Hanick on 6 August 2010
12 Aug 2010 CH01 Director's details changed for Craig Purcell on 20 May 2010
08 Apr 2010 AA01 Previous accounting period extended from 31 August 2009 to 31 December 2009
14 Jan 2010 SH01 Statement of capital following an allotment of shares on 6 April 2008
  • GBP 1,139
16 Oct 2009 TM02 Termination of appointment of Cheryl Elms as a secretary