- Company Overview for CHARLES CHENIL & COMPANY LIMITED (06874738)
- Filing history for CHARLES CHENIL & COMPANY LIMITED (06874738)
- People for CHARLES CHENIL & COMPANY LIMITED (06874738)
- More for CHARLES CHENIL & COMPANY LIMITED (06874738)
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) |
---|---|---|---|
12 Aug 2014 | AD01 | Registered office address changed from 16 the Coda Centre Munster Road Fulham London SW6 6AW to 7 Battersea Square London SW11 3RA on 12 August 2014 | |
12 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
02 Aug 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 Aug 2010 | CERTNM |
Company name changed M.E.L. care services LIMITED\certificate issued on 24/08/10
|
|
24 Aug 2010 | CONNOT | Change of name notice | |
18 Aug 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
02 Jun 2010 | CH01 | Director's details changed for Mr Peter Joseph Power-Hynes on 1 January 2010 | |
09 Apr 2009 | NEWINC | Incorporation |