- Company Overview for CHIPPENDALE HEARING SERVICES LTD (05390716)
- Filing history for CHIPPENDALE HEARING SERVICES LTD (05390716)
- People for CHIPPENDALE HEARING SERVICES LTD (05390716)
- More for CHIPPENDALE HEARING SERVICES LTD (05390716)
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) |
---|---|---|---|
07 Nov 2024 | AD01 | Registered office address changed from Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF United Kingdom to 926 Edenfield Road Norden Rochdale Lancashire OL12 7SS on 7 November 2024 | |
07 Nov 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
06 Feb 2023 | TM01 | Termination of appointment of Chantelle Mary Weetch as a director on 30 June 2022 | |
02 Nov 2022 | CH01 | Director's details changed for Chantelle Mary Weetch on 2 November 2022 | |
11 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
01 Feb 2022 | CH01 | Director's details changed for Chantelle Mary Weetch on 1 February 2022 | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Sep 2017 | AP01 | Appointment of Chantelle Mary Weetch as a director on 11 September 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from 1-2 st Chads Court School Lane Rochdale Lancashire OL16 1QU to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 6 September 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 |