- Company Overview for CHATLEIGH FINANCE LIMITED (07168092)
- Filing history for CHATLEIGH FINANCE LIMITED (07168092)
- People for CHATLEIGH FINANCE LIMITED (07168092)
- Charges for CHATLEIGH FINANCE LIMITED (07168092)
- More for CHATLEIGH FINANCE LIMITED (07168092)
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) |
---|---|---|---|
10 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
18 Jul 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 October 2017 | |
09 May 2017 | AP01 | Appointment of Mr Peter John Medlock as a director on 9 May 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | CH03 | Secretary's details changed for Mr Peter Phipps on 1 January 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Jacqueline Mary Medlock as a director on 31 December 2014 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
23 Dec 2013 | AA01 | Current accounting period extended from 28 February 2014 to 31 July 2014 | |
03 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
26 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 7 June 2013
|
|
21 Jun 2013 | AP01 | Appointment of Mr Ian Charles Bascombe as a director | |
21 Jun 2013 | AD01 | Registered office address changed from 8 Unity Street College Green Bristol BS1 5HH United Kingdom on 21 June 2013 | |
21 Jun 2013 | AP03 | Appointment of Mr Peter Phipps as a secretary | |
18 Jun 2013 | AP01 | Appointment of Mrs Jacqueline Mary Medlock as a director | |
18 Jun 2013 | TM01 | Termination of appointment of Ian Bascombe as a director | |
18 Jun 2013 | AP01 | Appointment of Mr David John Medlock as a director | |
17 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2013 | CERTNM |
Company name changed sg aerospace (bristol) LIMITED\certificate issued on 13/06/13
|
|
13 Jun 2013 | CONNOT | Change of name notice |