- Company Overview for CHYMILL LIMITED (08555780)
- Filing history for CHYMILL LIMITED (08555780)
- People for CHYMILL LIMITED (08555780)
- More for CHYMILL LIMITED (08555780)
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) |
---|---|---|---|
02 Jul 2014 | AA01 | Current accounting period extended from 30 June 2014 to 30 September 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
17 Mar 2014 | TM01 | Termination of appointment of Jack Cattran as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Charles Cattran as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Chloe Reeves as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Katie Hudson as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Isabel Stevens as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Henrietta Whitelock as a director | |
14 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2013 | AD01 | Registered office address changed from 59 Lower Queen Street Penzance Cornwall TR18 4DF on 12 December 2013 | |
11 Sep 2013 | AP01 | Appointment of Chloe Elizabeth Reeves as a director | |
11 Sep 2013 | AP01 | Appointment of Charlotte Maria Millard as a director | |
11 Sep 2013 | AP01 | Appointment of Mrs Katie Robina Hudson as a director | |
11 Sep 2013 | AP01 | Appointment of Jack Peter Cattran as a director | |
11 Sep 2013 | AP01 | Appointment of Isabel Cherry Stevens as a director | |
11 Sep 2013 | AP01 | Appointment of Charles Davy Cattran as a director | |
25 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 13 June 2013
|
|
04 Jun 2013 | NEWINC | Incorporation |