- Company Overview for CHADBURN MACLEOD LTD (07651881)
- Filing history for CHADBURN MACLEOD LTD (07651881)
- People for CHADBURN MACLEOD LTD (07651881)
- More for CHADBURN MACLEOD LTD (07651881)
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) |
---|---|---|---|
07 Aug 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
12 Mar 2014 | AP01 | Appointment of Andrea Chadburn as a director | |
10 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 1 June 2013
|
|
10 Mar 2014 | SH08 | Change of share class name or designation | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
11 Jul 2013 | CH01 | Director's details changed for Mr Michael Chadburn on 26 May 2013 | |
11 Jul 2013 | CH03 | Secretary's details changed for Miss Andrea Hughes on 26 May 2013 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jul 2012 | AD01 | Registered office address changed from Berkeley House 18 Station Road East Grinstead West Sussex RH19 1DJ on 26 July 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
05 Jul 2012 | CH01 | Director's details changed for Mr Michael Chadburn on 31 May 2012 | |
26 Mar 2012 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
26 Mar 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 March 2012 | |
31 May 2011 | NEWINC |
Incorporation
|