- Company Overview for CHARPENTES UK HOLDINGS LIMITED (09348053)
- Filing history for CHARPENTES UK HOLDINGS LIMITED (09348053)
- People for CHARPENTES UK HOLDINGS LIMITED (09348053)
- Insolvency for CHARPENTES UK HOLDINGS LIMITED (09348053)
- More for CHARPENTES UK HOLDINGS LIMITED (09348053)
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 Aug 2015 | SH08 | Change of share class name or designation | |
27 Aug 2015 | SH02 | Sub-division of shares on 3 August 2015 | |
27 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | AP01 | Appointment of Indra Harrison as a director on 14 May 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 11 February 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 11 February 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Roger Hart as a director on 11 February 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 3 Whitehall Quay Leeds LS1 4BF on 31 March 2015 | |
31 Mar 2015 | AP01 | Appointment of Garry Wilson as a director on 11 February 2015 | |
30 Mar 2015 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 11 February 2015 | |
11 Feb 2015 | CERTNM |
Company name changed aghoco 1277 LIMITED\certificate issued on 11/02/15
|
|
11 Feb 2015 | CONNOT | Change of name notice | |
09 Dec 2014 | NEWINC | Incorporation |