Advanced company searchLink opens in new window

CHORLEY RENAISSANCE LIMITED

Company number 06310474

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Apr 2014 AP01 Appointment of Mr Alejandro Russo as a director
16 Apr 2014 TM01 Termination of appointment of Richard Mayfield as a director
29 Nov 2013 AA Full accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
13 Aug 2013 AP03 Appointment of Mr Alexander Simpson as a secretary
13 Aug 2013 TM02 Termination of appointment of Eleanor Doohan as a secretary
02 May 2013 TM01 Termination of appointment of Judith Mckenna as a director
06 Dec 2012 AP01 Appointment of Mr Richard Mayfield as a director
26 Nov 2012 AUD Auditor's resignation
22 Nov 2012 AUD Auditor's resignation
01 Oct 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
13 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
01 May 2012 AA Full accounts made up to 31 July 2011
06 Jan 2012 CC04 Statement of company's objects
06 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2012 AD01 Registered office address changed from the Office 170 Huddersfield Road Holmfirth HD9 3TP England on 6 January 2012
06 Jan 2012 AP01 Appointment of Andrew James Clarke as a director
06 Jan 2012 AP01 Appointment of Judith Jane Mckenna as a director
06 Jan 2012 TM02 Termination of appointment of Ashley Richardson as a secretary
06 Jan 2012 AP03 Appointment of Eleanor Doohan as a secretary
06 Jan 2012 TM01 Termination of appointment of Lisa Richardson as a director
06 Jan 2012 TM01 Termination of appointment of Ashley Richardson as a director
20 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
20 Jul 2011 AD01 Registered office address changed from the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 20 July 2011
13 Jul 2011 CH01 Director's details changed for Ashley Richardson on 12 July 2011