Advanced company searchLink opens in new window

THE CHICKERELL STEAM AND VINTAGE SHOW COMMUNITY INTEREST COMPANY

Company number 06931764

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jan 2017 TM01 Termination of appointment of Edward Frederick Nicklin as a director on 31 December 2016
08 Nov 2016 AP01 Appointment of Mr Angus Grant Nairn as a director on 1 November 2016
27 Jun 2016 AR01 Annual return made up to 11 June 2016 no member list
03 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
03 Jul 2015 CICCON Change of name
03 Jul 2015 CERTNM Company name changed the chickerell steam and vintage show LTD\certificate issued on 03/07/15
  • RES15 ‐ Change company name resolution on 2015-06-16
03 Jul 2015 CONNOT Change of name notice
02 Jul 2015 AR01 Annual return made up to 11 June 2015 no member list
02 Jul 2015 AP01 Appointment of Mr Andrew Neil Lymer as a director on 16 June 2015
23 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Jan 2015 CERTNM Company name changed the portland steam and vintage show LIMITED\certificate issued on 13/01/15
  • RES15 ‐ Change company name resolution on 2014-11-27
13 Jan 2015 CONNOT Change of name notice
30 Jun 2014 AR01 Annual return made up to 11 June 2014 no member list
22 May 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Jun 2013 AR01 Annual return made up to 11 June 2013 no member list
30 May 2013 TM01 Termination of appointment of Simon Humphrey as a director
14 Jun 2012 AR01 Annual return made up to 11 June 2012 no member list
03 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
13 Sep 2011 AP01 Appointment of Mr Simon Humphrey as a director
13 Sep 2011 AD01 Registered office address changed from 1 Four Acres Weston Portland Dorset DT5 2JG on 13 September 2011
13 Sep 2011 TM01 Termination of appointment of Michael Mulley as a director
15 Jul 2011 AR01 Annual return made up to 11 June 2011 no member list
11 Jul 2011 CH03 Secretary's details changed for Mr Terence Roy Why on 9 July 2011
08 Jul 2011 AA Total exemption full accounts made up to 30 June 2010