- Company Overview for THE CHECKLIST PARTNERSHIP LIMITED (09211648)
- Filing history for THE CHECKLIST PARTNERSHIP LIMITED (09211648)
- People for THE CHECKLIST PARTNERSHIP LIMITED (09211648)
- More for THE CHECKLIST PARTNERSHIP LIMITED (09211648)
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) |
---|---|---|---|
16 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
11 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 September 2015 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
Statement of capital on 2016-01-11
|
|
16 Jun 2015 | TM01 | Termination of appointment of Michael Jonathan Singer as a director on 29 May 2015 | |
18 Dec 2014 | CERTNM |
Company name changed abbeywhite LIMITED\certificate issued on 18/12/14
|
|
18 Dec 2014 | CONNOT | Change of name notice | |
19 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 16 October 2014
|
|
19 Oct 2014 | AP01 | Appointment of Mr Michael Jonathan Singer as a director on 16 October 2014 | |
19 Oct 2014 | AP01 | Appointment of Mr Anthony Stephen Geoffrey Thompson as a director on 16 October 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Graham Cowan as a director on 16 October 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to The Pigeon House Bodenham Hereford HR1 3JX on 17 October 2014 | |
10 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-10
|