CHAUNCEY`S TIMBER FLOORING LIMITED
Company number 06338195
- Company Overview for CHAUNCEY`S TIMBER FLOORING LIMITED (06338195)
- Filing history for CHAUNCEY`S TIMBER FLOORING LIMITED (06338195)
- People for CHAUNCEY`S TIMBER FLOORING LIMITED (06338195)
- Charges for CHAUNCEY`S TIMBER FLOORING LIMITED (06338195)
- Registers for CHAUNCEY`S TIMBER FLOORING LIMITED (06338195)
- More for CHAUNCEY`S TIMBER FLOORING LIMITED (06338195)
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 Aug 2016 | EH01 | Elect to keep the directors' register information on the public register | |
17 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
17 Aug 2016 | AP01 | Appointment of Mr Alexander Bryan Timothy Pope as a director on 15 September 2015 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Mary Ann Collett as a director on 15 September 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of James Michael Collett as a director on 15 September 2015 | |
22 Oct 2015 | TM02 | Termination of appointment of Mary Ann Collett as a secretary on 15 September 2015 | |
19 Sep 2015 | MR01 | Registration of charge 063381950001, created on 15 September 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Mr Christopher Paul Tomlinson on 9 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | CH01 | Director's details changed for Mr Ian Ernest Tomlinson on 8 September 2015 | |
08 Sep 2015 | CH01 | Director's details changed for Mr Christopher Paul Tomlinson on 8 September 2015 | |
08 Sep 2015 | CH01 | Director's details changed for Mrs Sherry Reiss on 8 September 2015 | |
20 Apr 2015 | AP01 | Appointment of Mr Christopher Paul Tomlinson as a director on 30 March 2015 | |
20 Apr 2015 | AP01 | Appointment of Mrs Sherry Reiss as a director on 30 March 2015 | |
05 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Oct 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
02 Oct 2012 | SH02 | Sub-division of shares on 3 September 2012 | |
02 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 4 September 2012
|
|
02 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 17 July 2012
|
|
02 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2012 | RESOLUTIONS |
Resolutions
|