- Company Overview for CHISWELL MAINE LIMITED (08808749)
- Filing history for CHISWELL MAINE LIMITED (08808749)
- People for CHISWELL MAINE LIMITED (08808749)
- Charges for CHISWELL MAINE LIMITED (08808749)
- More for CHISWELL MAINE LIMITED (08808749)
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) |
---|---|---|---|
18 Aug 2017 | MR01 | Registration of charge 088087490003, created on 16 August 2017 | |
18 Aug 2017 | MR01 | Registration of charge 088087490004, created on 16 August 2017 | |
18 Aug 2017 | MR04 | Satisfaction of charge 088087490002 in full | |
15 Aug 2017 | TM01 | Termination of appointment of Stephen Evans as a director on 15 August 2017 | |
20 Feb 2017 | MR01 | Registration of charge 088087490001, created on 17 February 2017 | |
20 Feb 2017 | MR01 |
Registration of charge 088087490002, created on 17 February 2017
|
|
07 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Mar 2015 | AD01 | Registered office address changed from 2 Cricklade Court Old Town Swindon Wilts SN1 3EY to 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY on 25 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
07 Aug 2014 | CERTNM |
Company name changed windsor maine LIMITED\certificate issued on 07/08/14
|
|
07 Aug 2014 | CONNOT | Change of name notice | |
10 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-10
|