- Company Overview for CHEMOX POUND INVESTMENT LIMITED (08989550)
- Filing history for CHEMOX POUND INVESTMENT LIMITED (08989550)
- People for CHEMOX POUND INVESTMENT LIMITED (08989550)
- More for CHEMOX POUND INVESTMENT LIMITED (08989550)
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) |
---|---|---|---|
19 Jun 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
16 May 2017 | TM01 | Termination of appointment of David Charles Tullis as a director on 3 March 2016 | |
16 May 2017 | AP01 | Appointment of Mr John Andrew Stone as a director on 3 March 2016 | |
16 May 2017 | AP01 | Appointment of Ms Evelyn Clifford as a director on 3 March 2016 | |
09 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Apr 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
10 Mar 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
29 Feb 2016 | TM01 | Termination of appointment of David George Barnby as a director on 29 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Gavin David Westley as a director on 29 February 2016 | |
27 Jan 2016 | CH01 | Director's details changed for Mr Gavin David Westley on 26 January 2016 | |
26 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
15 Apr 2015 | SH08 | Change of share class name or designation | |
15 Apr 2015 | SH02 | Sub-division of shares on 16 February 2015 | |
11 Feb 2015 | SH20 | Statement by Directors | |
11 Feb 2015 | SH19 |
Statement of capital on 11 February 2015
|
|
11 Feb 2015 | CAP-SS | Solvency Statement dated 12/11/14 | |
11 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2014 | AD03 | Register(s) moved to registered inspection location Gladstone House 77-79 High Street Egham Surrey TW20 9HY | |
18 Nov 2014 | AD02 | Register inspection address has been changed to Gladstone House 77-79 High Street Egham Surrey TW20 9HY | |
31 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 14 July 2014
|
|
10 Apr 2014 | NEWINC |
Incorporation
|