- Company Overview for CHESHIRE CAVITY STORAGE 1 LIMITED (06438979)
- Filing history for CHESHIRE CAVITY STORAGE 1 LIMITED (06438979)
- People for CHESHIRE CAVITY STORAGE 1 LIMITED (06438979)
- Charges for CHESHIRE CAVITY STORAGE 1 LIMITED (06438979)
- More for CHESHIRE CAVITY STORAGE 1 LIMITED (06438979)
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) |
---|---|---|---|
06 Jan 2014 | AP01 | Appointment of Robert Guyler as a director | |
03 Jan 2014 | TM01 | Termination of appointment of Ronan Lory as a director | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
20 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
15 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
25 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Apr 2012 | AP01 | Appointment of Ronan Emmanuel Lory as a director | |
24 Apr 2012 | TM01 | Termination of appointment of Simone Rossi as a director | |
17 Nov 2011 | CC04 | Statement of company's objects | |
20 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
17 May 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
10 May 2011 | AP01 | Appointment of Simone Rossi as a director | |
06 Apr 2011 | TM02 | Termination of appointment of Miranda Craig as a secretary | |
29 Mar 2011 | TM01 | Termination of appointment of Thomas Kusterer as a director | |
07 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2010 | AP01 | Appointment of Mr Neil Mcdermott as a director | |
13 Oct 2010 | TM01 | Termination of appointment of Jean Galland as a director | |
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
10 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
11 Jan 2010 | CH03 | Secretary's details changed for Miranda Cathryn Craig on 11 January 2010 | |
21 Dec 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
14 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
14 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
14 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
14 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |