- Company Overview for CHELSFIELD DUTIES LTD (09148387)
- Filing history for CHELSFIELD DUTIES LTD (09148387)
- People for CHELSFIELD DUTIES LTD (09148387)
- More for CHELSFIELD DUTIES LTD (09148387)
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) |
---|---|---|---|
28 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
28 Jun 2018 | PSC07 | Cessation of Damian Taffs as a person with significant control on 5 April 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Damian Taffs as a director on 5 April 2018 | |
23 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
22 Aug 2017 | PSC07 | Cessation of Malkit Tewany as a person with significant control on 30 May 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 29 June 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 60 Shaldon Road Bristol BS7 9NW on 4 July 2017 | |
04 Jul 2017 | PSC01 | Notification of Damian Taffs as a person with significant control on 29 June 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Damian Taffs as a director on 29 June 2017 | |
22 Jun 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 30 May 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Malkit Tewany as a director on 30 May 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from 52 Antrobus Road Birmingham B21 9NZ to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 22 June 2017 | |
05 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
17 Mar 2016 | AA | Micro company accounts made up to 31 July 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
10 Mar 2015 | AP01 | Appointment of Malkit Tewany as a director on 3 March 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from 19 Ramon Avenue Watchet TA23 0EJ United Kingdom to 52 Antrobus Road Birmingham B21 9NZ on 10 March 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of Ian Bond as a director on 3 March 2015 | |
25 Sep 2014 | AP01 | Appointment of Ian Bond as a director on 17 September 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 19 Ramon Avenue Watchet TA23 0EJ on 25 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 17 September 2014 | |
25 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-25
|