- Company Overview for CHORLEY RENAISSANCE LIMITED (06310474)
- Filing history for CHORLEY RENAISSANCE LIMITED (06310474)
- People for CHORLEY RENAISSANCE LIMITED (06310474)
- More for CHORLEY RENAISSANCE LIMITED (06310474)
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
|
|
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
|
|
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 |