- Company Overview for CHELSEA FRINGE C.I.C. (07288798)
- Filing history for CHELSEA FRINGE C.I.C. (07288798)
- People for CHELSEA FRINGE C.I.C. (07288798)
- More for CHELSEA FRINGE C.I.C. (07288798)
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 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Feb 2016 | AP01 | Appointment of Ms Therese Lang as a director on 8 June 2015 | |
10 Feb 2016 | AP01 | Appointment of Mr Colin James Hicks as a director on 8 June 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Jun 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
19 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
04 May 2012 | AD01 | Registered office address changed from Montpelier Cottage Brilley Hereford HR3 6HF England on 4 May 2012 | |
02 May 2012 | CERTNM |
Company name changed the chelsea fringe LTD\certificate issued on 02/05/12
|
|
02 May 2012 | CICCON |
Change of name
|
|
02 May 2012 | CONNOT | Change of name notice | |
03 Apr 2012 | TM01 | Termination of appointment of Noel Kingsbury as a director | |
13 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
18 Jun 2010 | NEWINC |
Incorporation
|