- Company Overview for CHIUMENTO LIMITED (05214342)
- Filing history for CHIUMENTO LIMITED (05214342)
- People for CHIUMENTO LIMITED (05214342)
- Charges for CHIUMENTO LIMITED (05214342)
- More for CHIUMENTO LIMITED (05214342)
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 Jul 2017 | SH08 | Change of share class name or designation | |
22 Jun 2017 | TM01 | Termination of appointment of Roger Clifford Evans as a director on 21 June 2017 | |
22 Jun 2017 | TM02 | Termination of appointment of Roger Clifford Evans as a secretary on 21 June 2017 | |
13 Mar 2017 | SH08 | Change of share class name or designation | |
21 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2016 | SH08 | Change of share class name or designation | |
17 Sep 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
09 Sep 2016 | CS01 |
Confirmation statement made on 25 August 2016 with updates
|
|
13 Apr 2016 | TM01 | Termination of appointment of Bhodichandran Suntharasivam as a director on 31 March 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from , Floor 2 5 - 6 Underhill Street, London, NW1 7HS to 73 Cornhill London EC3V 3QQ on 24 February 2016 | |
22 Sep 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
28 Jul 2015 | AP01 | Appointment of Michael Burgneay as a director on 21 July 2015 | |
13 Apr 2015 | CERTNM |
Company name changed cumnor holdings LIMITED\certificate issued on 13/04/15
|
|
11 Dec 2014 | AP01 | Appointment of Mr Ian David Gooden as a director on 25 November 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr Bhodichandran Suntharasivam as a director on 25 November 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr Roger Clifford Evans as a director on 25 November 2014 | |
14 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
25 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2014 | SH06 |
Cancellation of shares. Statement of capital on 28 April 2014
|
|
25 Jul 2014 | SH03 | Purchase of own shares. | |
17 Mar 2014 | AP03 | Appointment of Mr Roger Clifford Evans as a secretary | |
17 Mar 2014 | TM02 | Termination of appointment of Louise Sydee as a secretary | |
08 Mar 2014 | MR04 | Satisfaction of charge 2 in full |