- Company Overview for CHL REALISATIONS LIMITED (06818458)
- Filing history for CHL REALISATIONS LIMITED (06818458)
- People for CHL REALISATIONS LIMITED (06818458)
- Charges for CHL REALISATIONS LIMITED (06818458)
- Insolvency for CHL REALISATIONS LIMITED (06818458)
- Registers for CHL REALISATIONS LIMITED (06818458)
- More for CHL REALISATIONS LIMITED (06818458)
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) |
---|---|---|---|
21 May 2014 | TM01 | Termination of appointment of Richard Glanville as a director | |
21 May 2014 | TM01 | Termination of appointment of Derek Lovelock as a director | |
03 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
10 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 3 March 2014
|
|
10 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2014 | AA | Group of companies' accounts made up to 2 March 2013 | |
19 Jul 2013 | AP01 | Appointment of Pall Olafsson as a director | |
08 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
08 Apr 2013 | CH04 | Secretary's details changed for Heatons Secretaries Limited on 5 April 2013 | |
12 Mar 2013 | TM01 | Termination of appointment of Margaret Lustman as a director | |
18 Dec 2012 | AA | Group of companies' accounts made up to 25 February 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
05 Mar 2012 | CH01 | Director's details changed for Derek John Lovelock on 1 October 2009 | |
05 Mar 2012 | CH01 | Director's details changed for Mr Mike Shearwood on 1 October 2009 | |
05 Mar 2012 | CH01 | Director's details changed for Margaret Eve Lustman on 1 October 2009 | |
05 Mar 2012 | CH01 | Director's details changed for Richard Glanville on 1 October 2009 | |
22 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Dec 2011 | AA | Group of companies' accounts made up to 28 February 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 13 March 2011 | |
01 Apr 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 28 February 2011 | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Aug 2010 | AA | Full accounts made up to 30 January 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
22 Mar 2010 | AD02 | Register inspection address has been changed | |
17 Sep 2009 | CERTNM | Company name changed c fashions LIMITED\certificate issued on 17/09/09 |