- Company Overview for CHITTER CHATTER DIRECT LIMITED (06904226)
- Filing history for CHITTER CHATTER DIRECT LIMITED (06904226)
- People for CHITTER CHATTER DIRECT LIMITED (06904226)
- Charges for CHITTER CHATTER DIRECT LIMITED (06904226)
- More for CHITTER CHATTER DIRECT LIMITED (06904226)
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 May 2018 | PSC07 | Cessation of Pedalglass Limited as a person with significant control on 16 May 2017 | |
14 May 2018 | PSC07 | Cessation of Arden Green Management Limited as a person with significant control on 16 May 2017 | |
20 Nov 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Aug 2017 | AA01 | Previous accounting period shortened from 28 November 2016 to 27 November 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Aug 2016 | AA01 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 | |
16 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
19 Apr 2016 | MR01 | Registration of charge 069042260002, created on 12 April 2016 | |
04 Mar 2016 | MR01 | Registration of charge 069042260001, created on 26 February 2016 | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
12 Feb 2015 | CH01 | Director's details changed for Mr Bemal Patel on 12 February 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Aug 2014 | TM01 | Termination of appointment of a director | |
18 Aug 2014 | AA01 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 | |
11 Jul 2014 | TM01 | Termination of appointment of Stephen Willis as a director | |
16 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
31 Jan 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2012 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 May 2012 | AR01 |
Annual return made up to 13 May 2012 with full list of shareholders
|
|
14 May 2012 | CH01 | Director's details changed for Bemal Patel on 7 May 2012 | |
30 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 19 April 2012
|