Advanced company searchLink opens in new window

CHAUNCEY`S TIMBER FLOORING LIMITED

Company number 06338195

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 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
  • GBP 217.77
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
  • GBP 217.77
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
  • GBP 213.33
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
  • GBP 213.33
02 Oct 2012 SH01 Statement of capital following an allotment of shares on 17 July 2012
  • GBP 200
02 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided shares 03/09/2012
02 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights