- Company Overview for CHEFLINE LIMITED (07547352)
- Filing history for CHEFLINE LIMITED (07547352)
- People for CHEFLINE LIMITED (07547352)
- More for CHEFLINE LIMITED (07547352)
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) |
---|---|---|---|
27 Jan 2025 | RP04CS01 | Second filing of Confirmation Statement dated 29 November 2024 | |
05 Dec 2024 | PSC04 | Change of details for Mrs Manjit Beghal as a person with significant control on 5 December 2024 | |
02 Dec 2024 | CS01 |
Confirmation statement made on 29 November 2024 with updates
|
|
29 Nov 2024 | PSC07 | Cessation of Gurmeet Singh as a person with significant control on 19 November 2024 | |
29 Nov 2024 | PSC01 | Notification of Manjit Beghal as a person with significant control on 19 November 2024 | |
29 Nov 2024 | AP01 | Appointment of Mrs Manjit Beghal as a director on 19 November 2024 | |
29 Nov 2024 | TM01 | Termination of appointment of Gurmit Singh as a director on 19 November 2024 | |
26 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Sep 2023 | CH01 | Director's details changed for Mr Gurmit Singh on 25 September 2023 | |
26 Sep 2023 | CH01 | Director's details changed for Mr Ravinder Singh on 25 September 2023 | |
26 Sep 2023 | PSC04 | Change of details for Mr Gurmeet Singh as a person with significant control on 25 September 2023 | |
26 Sep 2023 | PSC04 | Change of details for Mr Ravinder Singh as a person with significant control on 25 September 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from Unit W Hamstead Industrial Estate Austin Way Birmingham West Midlands England to Unit W Austin Way Hamstead Industrial Estate Birmingham B42 1DU on 4 October 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from Unit W Austin Way Hamstead Industrial Estate Birmingham B42 1DU England to Unit W Hamstead Industrial Estate Austin Way Birmingham West Midlands on 4 October 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from 115 Soho Road Birmingham B21 9st to Unit W Austin Way Hamstead Industrial Estate Birmingham B42 1DU on 4 October 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
26 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
25 Feb 2020 | CH01 | Director's details changed for Mr Ravinder Singh on 25 February 2020 | |
25 Feb 2020 | CH01 | Director's details changed for Mr Gurmit Singh on 25 February 2020 |