- Company Overview for CHAO PHRAYA MUAY THAI LTD (08292493)
- Filing history for CHAO PHRAYA MUAY THAI LTD (08292493)
- People for CHAO PHRAYA MUAY THAI LTD (08292493)
- More for CHAO PHRAYA MUAY THAI LTD (08292493)
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) |
---|---|---|---|
31 Jul 2017 | PSC04 | Change of details for Mr Leigh Graham Edlin as a person with significant control on 31 July 2017 | |
02 Apr 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
13 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
|
|
13 Mar 2016 | CH01 | Director's details changed for Mr Darren Mcfaul on 1 March 2016 | |
13 Mar 2016 | AD01 | Registered office address changed from Unit 3a Exchange Road Poddington Road Lincoln Lincolnshire LN6 3JY to Unit 3a Low Moor Road Off Exchange Road, Doddington Road Lincoln LN6 3JY on 13 March 2016 | |
15 Nov 2015 | AD01 | Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW to Unit 3a Exchange Road Poddington Road Lincoln Lincolnshire LN6 3JY on 15 November 2015 | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
24 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
12 Feb 2014 | AP01 | Appointment of Mr Darren Mcfaul as a director | |
12 Feb 2014 | AP03 | Appointment of Mr Leigh Edlin as a secretary | |
11 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 11 February 2014
|
|
11 Feb 2014 | TM02 | Termination of appointment of Ann Booth as a secretary | |
11 Feb 2014 | TM01 | Termination of appointment of Ann Booth as a director | |
11 Feb 2014 | TM01 | Termination of appointment of Melvin Booth as a director | |
11 Feb 2014 | CERTNM |
Company name changed mb scaffold hire LIMITED\certificate issued on 11/02/14
|
|
11 Feb 2014 | AR01 | Annual return made up to 13 November 2013 with full list of shareholders | |
13 Nov 2012 | NEWINC | Incorporation |