- Company Overview for CHEEVERS POOLE LTD (08428054)
- Filing history for CHEEVERS POOLE LTD (08428054)
- People for CHEEVERS POOLE LTD (08428054)
- Charges for CHEEVERS POOLE LTD (08428054)
- Insolvency for CHEEVERS POOLE LTD (08428054)
- More for CHEEVERS POOLE LTD (08428054)
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 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2014 | |
19 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2014
|
|
15 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Apr 2016 | CH01 | Director's details changed for Mr Ben Simon Howard on 1 March 2016 | |
19 Jan 2016 | AD01 | Registered office address changed from Studio 12.3.2 the Leather Market 11-13 Weston Street London SE1 3ER to Unit 210a Harbour Yard Chelsea Harbour London SW10 0XD on 19 January 2016 | |
06 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
06 Nov 2015 | AAMD | Amended total exemption full accounts made up to 31 March 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
21 Apr 2015 | CH01 | Director's details changed for Mr Derek James Poole on 1 April 2014 | |
21 Apr 2015 | CH01 | Director's details changed for Mr Darrin Kenneth Reid on 1 May 2014 | |
11 Nov 2014 | MR01 | Registration of charge 084280540002, created on 10 November 2014 | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jul 2014 | AP01 | Appointment of Mr Darrin Kenneth Reid as a director | |
09 Jul 2014 | AP01 | Appointment of Mr Derek James Poole as a director | |
16 May 2014 | MR04 | Satisfaction of charge 084280540001 in full | |
06 May 2014 | AD01 | Registered office address changed from , 88 Ensign House, Battersea Reach, London, SW18 1TR on 6 May 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
24 Jan 2014 | MR01 | Registration of charge 084280540001 | |
04 Mar 2013 | NEWINC |
Incorporation
|