- Company Overview for CHANDOS CLEETHORPES LIMITED (05742364)
- Filing history for CHANDOS CLEETHORPES LIMITED (05742364)
- People for CHANDOS CLEETHORPES LIMITED (05742364)
- More for CHANDOS CLEETHORPES LIMITED (05742364)
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) |
---|---|---|---|
14 Jun 2019 | AP01 | Appointment of Ms Lynne Patel as a director on 26 April 2019 | |
14 Jun 2019 | AP01 | Appointment of Mr Stephen Hepburn as a director on 26 April 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Keith Richard Winfield as a director on 26 April 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of David Sleight as a director on 26 April 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Elizabeth Cheetham as a director on 26 April 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Sandra Marshall as a director on 26 April 2019 | |
14 Jun 2019 | TM02 | Termination of appointment of Sandra Marshall as a secretary on 26 April 2019 | |
14 Jun 2019 | AP01 | Appointment of Mr Bryan William Myers as a director on 26 April 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to 36 High Street Cleethorpes DN35 8JN on 13 June 2019 | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Sylvia Fischer as a director on 1 November 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 May 2017 | TM01 | Termination of appointment of Alec Bills as a director on 12 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
17 May 2017 | AD01 | Registered office address changed from 36 High Street Cleethorpes North East Lincolnshire DN35 8JN to 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB on 17 May 2017 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Bryan William Myers as a director on 10 October 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 May 2015 | AP01 | Appointment of Mrs Sylvia Fischer as a director on 14 October 2014 | |
05 May 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
01 May 2015 | TM01 | Termination of appointment of Charles Hammond as a director on 14 October 2014 |