CUT 2 THE CHASE PRODUCTIONS LIMITED
Company number 06106739
- Company Overview for CUT 2 THE CHASE PRODUCTIONS LIMITED (06106739)
- Filing history for CUT 2 THE CHASE PRODUCTIONS LIMITED (06106739)
- People for CUT 2 THE CHASE PRODUCTIONS LIMITED (06106739)
- More for CUT 2 THE CHASE PRODUCTIONS LIMITED (06106739)
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) |
---|---|---|---|
05 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
05 Jan 2018 | PSC01 | Notification of Andrew Keith Bishop as a person with significant control on 22 December 2017 | |
05 Jan 2018 | PSC07 | Cessation of John Edward Burke as a person with significant control on 22 December 2017 | |
05 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|
|
02 Jan 2018 | AP01 | Appointment of Mr Andrew Keith Bishop as a director on 22 December 2017 | |
17 Aug 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
08 Dec 2016 | AD01 | Registered office address changed from The Oast House Noahs Ark Farm East Sutton Road Headcorn Ashford Kent TN27 9PS to Hassocks Barn Great Tong Headcorn Ashford TN27 9PP on 8 December 2016 | |
08 Dec 2016 | CH01 | Director's details changed for Mr John Edward Burke on 8 December 2016 | |
20 Apr 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
07 Apr 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
20 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
29 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
29 Oct 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
29 Feb 2012 | AD01 | Registered office address changed from the Oast Noahs Ark Farm East Sutton Road Headcorn Ashford Kent TN27 9PS United Kingdom on 29 February 2012 | |
16 May 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
16 May 2011 | CH03 | Secretary's details changed for Janet Burke on 15 February 2011 | |
16 May 2011 | AD01 | Registered office address changed from the Granary, Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 May 2011 | |
08 Apr 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
01 Oct 2010 | AA | Accounts for a dormant company made up to 28 February 2010 |