- Company Overview for CH4E LIMITED (06785322)
- Filing history for CH4E LIMITED (06785322)
- People for CH4E LIMITED (06785322)
- Insolvency for CH4E LIMITED (06785322)
- More for CH4E LIMITED (06785322)
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) |
---|---|---|---|
28 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
10 Feb 2012 | AD02 | Register inspection address has been changed | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Mar 2011 | AP01 | Appointment of Mr William Firth as a director | |
24 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 18 February 2011
|
|
24 Feb 2011 | SH02 | Sub-division of shares on 18 February 2011 | |
24 Feb 2011 | AP02 | Appointment of Ip2Ipo as a director | |
24 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2011 | AD01 | Registered office address changed from 26-28 Southernhay East Exeter EX1 1NS on 24 February 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Mr Christopher John Muir on 25 January 2010 | |
07 Jan 2009 | NEWINC | Incorporation |