- Company Overview for CHALKE LTD (08514878)
- Filing history for CHALKE LTD (08514878)
- People for CHALKE LTD (08514878)
- More for CHALKE LTD (08514878)
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) |
---|---|---|---|
13 Sep 2019 | CH01 | Director's details changed for Mr Thomas Paul Cox on 10 October 2017 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 1 June 2018 | |
28 Feb 2019 | AA01 | Previous accounting period extended from 31 May 2018 to 1 June 2018 | |
20 Nov 2018 | PSC01 | Notification of Thomas Cox as a person with significant control on 5 October 2018 | |
20 Nov 2018 | PSC07 | Cessation of Ian Mckenzie Shiell as a person with significant control on 5 October 2018 | |
06 Oct 2018 | AP03 | Appointment of Miss Helena Nagle as a secretary on 6 October 2018 | |
06 Oct 2018 | TM02 | Termination of appointment of Ian Mckenzie Shiell as a secretary on 5 October 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
17 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2017 | AD01 | Registered office address changed from 4 Plantation Everton Lymington SO41 0JU England to 10 the Yard Dairy Lane Hambleden Henley-on-Thames RG9 3AS on 14 September 2017 | |
10 Jun 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
11 Mar 2017 | AD01 | Registered office address changed from 23 Reynolds Avenue Chessington Surrey KT9 2LQ to 4 Plantation Everton Lymington SO41 0JU on 11 March 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Peter Andrew Hitchman as a director on 21 September 2016 | |
21 Sep 2016 | AP03 | Appointment of Mr Ian Mckenzie Shiell as a secretary on 21 September 2016 | |
21 Sep 2016 | AP01 | Appointment of Mr Thomas Paul Cox as a director on 21 September 2016 | |
06 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 1 Franchise Street Kidderminster Worcs DY11 6RE to 23 Reynolds Avenue Chessington Surrey KT9 2LQ on 28 August 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|