Advanced company searchLink opens in new window

CHYMILL LIMITED

Company number 08555780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5,300
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 5,300.00
04 Jun 2013 NEWINC Incorporation