- Company Overview for CHALKHILL LIFE HOLDINGS LIMITED (08830819)
- Filing history for CHALKHILL LIFE HOLDINGS LIMITED (08830819)
- People for CHALKHILL LIFE HOLDINGS LIMITED (08830819)
- Charges for CHALKHILL LIFE HOLDINGS LIMITED (08830819)
- More for CHALKHILL LIFE HOLDINGS LIMITED (08830819)
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) |
---|---|---|---|
27 Apr 2021 | TM01 | Termination of appointment of Roberto Castiglioni as a director on 19 March 2021 | |
27 Apr 2021 | PSC07 | Cessation of Bagnall Energy Limited as a person with significant control on 19 March 2021 | |
27 Apr 2021 | PSC02 | Notification of Dore Hold Co Limited as a person with significant control on 19 March 2021 | |
23 Apr 2021 | CH01 | Director's details changed for Ms Danielle Louise Strothers on 26 February 2021 | |
19 Feb 2021 | MR04 | Satisfaction of charge 088308190001 in full | |
10 Feb 2021 | MR04 | Satisfaction of charge 088308190004 in full | |
10 Feb 2021 | MR04 | Satisfaction of charge 088308190005 in full | |
04 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
18 Dec 2020 | AP01 | Appointment of Mr Thomas William Moore as a director on 17 December 2020 | |
18 Dec 2020 | AP01 | Appointment of Mr Matthew Anthony Swanston as a director on 17 December 2020 | |
18 Dec 2020 | AP01 | Appointment of Ms Danielle Louise Strothers as a director on 17 December 2020 | |
22 Oct 2020 | PSC02 | Notification of Bagnall Energy Limited as a person with significant control on 1 September 2020 | |
22 Oct 2020 | PSC07 | Cessation of Share Nominees Limited as a person with significant control on 1 September 2020 | |
08 Jun 2020 | MA | Memorandum and Articles of Association | |
08 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2020 | MR01 | Registration of charge 088308190005, created on 1 April 2020 | |
02 Mar 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
18 Feb 2020 | MR01 | Registration of charge 088308190004, created on 31 January 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of David Edward Christian Mott as a director on 31 January 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of David William Patrick David as a director on 31 January 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr Roberto Castiglioni as a director on 31 January 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr James De Sales La Terriere as a director on 31 January 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to 6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD on 10 February 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
11 Dec 2019 | TM01 | Termination of appointment of Uk Officer Ltd as a director on 11 December 2019 |