- Company Overview for CHAPEL OPTICIANS LIMITED (06265593)
- Filing history for CHAPEL OPTICIANS LIMITED (06265593)
- People for CHAPEL OPTICIANS LIMITED (06265593)
- Charges for CHAPEL OPTICIANS LIMITED (06265593)
- More for CHAPEL OPTICIANS LIMITED (06265593)
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) |
---|---|---|---|
08 May 2018 | AP01 | Appointment of Mr Amandeep Singh Khaira as a director on 1 April 2018 | |
08 May 2018 | PSC01 | Notification of Amandeep Singh Khaira as a person with significant control on 1 April 2018 | |
08 May 2018 | PSC04 | Change of details for Mr Tejinder Singh Johal as a person with significant control on 1 April 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | CH01 | Director's details changed for Mr Tejinder Singh Johal on 1 June 2015 | |
13 Jul 2015 | CH03 | Secretary's details changed for Joginder Kaur Johal on 1 June 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from 426 Chiswick High Road London W4 5TF to 150 Chiswick High Road London W4 1PR on 13 July 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
25 Jun 2013 | CH01 | Director's details changed for Mr Tejinder Singh Johal on 2 June 2012 | |
25 Jun 2013 | CH03 | Secretary's details changed for Joginder Kaur Johal on 2 June 2012 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Feb 2012 | AD01 | Registered office address changed from , the Old Garage, 4 Fairacres, Ruislip, Middlesex, HA4 8AN on 17 February 2012 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders |