- Company Overview for CHROMALLOY UK HOLDINGS LTD (06440664)
- Filing history for CHROMALLOY UK HOLDINGS LTD (06440664)
- People for CHROMALLOY UK HOLDINGS LTD (06440664)
- Registers for CHROMALLOY UK HOLDINGS LTD (06440664)
- More for CHROMALLOY UK HOLDINGS LTD (06440664)
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) |
---|---|---|---|
14 Jul 2020 | TM01 | Termination of appointment of Paul Anthony Jerram as a director on 22 June 2020 | |
17 Feb 2020 | PSC05 | Change of details for The Carlyle Group as a person with significant control on 6 April 2016 | |
10 Jan 2020 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
05 Nov 2019 | CH01 | Director's details changed for Dr Peter Howard on 5 November 2019 | |
02 Nov 2019 | TM01 | Termination of appointment of Michael David Smith as a director on 21 June 2019 | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Feb 2019 | AA | Full accounts made up to 31 December 2017 | |
24 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
12 Apr 2018 | AP01 | Appointment of Mr Paul Anthony Jerram as a director on 1 April 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Carlo Luzzatto as a director on 1 April 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
15 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Apr 2017 | TM01 | Termination of appointment of Andrew Simon Marshall as a director on 18 January 2017 | |
26 Jan 2017 | AP01 | Appointment of Mr Michael David Smith as a director on 25 January 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
08 Jan 2016 | AP01 | Appointment of Mr Andrew Simon Marshall as a director on 6 January 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
17 Nov 2015 | TM01 | Termination of appointment of Mark Robert Bolton as a director on 13 November 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr Mark Robert Bolton as a director on 27 August 2015 | |
30 Jun 2015 | AD01 | Registered office address changed from 1 Linkmel Road Eastwood Nottingham NG16 3RZ to 10 Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF on 30 June 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Michael Franklin Foster as a director on 19 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Philip John Worrall as a director on 31 December 2014 | |
13 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-13
|