- Company Overview for AMICURA CHORLEY LIMITED (09369156)
- Filing history for AMICURA CHORLEY LIMITED (09369156)
- People for AMICURA CHORLEY LIMITED (09369156)
- Charges for AMICURA CHORLEY LIMITED (09369156)
- More for AMICURA CHORLEY LIMITED (09369156)
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) |
---|---|---|---|
11 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
11 Dec 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
11 Dec 2019 | CH01 | Director's details changed for Mr Mahesh Shivabhai Patel on 29 November 2019 | |
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2019 | PSC02 | Notification of Amicura Holdings Limited as a person with significant control on 2 July 2019 | |
13 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 13 August 2019 | |
09 Jul 2019 | MR04 | Satisfaction of charge 093691560002 in full | |
09 Jul 2019 | MR04 | Satisfaction of charge 093691560003 in full | |
05 Jul 2019 | AP03 | Appointment of Mr John Neal Alflatt as a secretary on 2 July 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Philip Antony Smith as a director on 2 July 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Matthew Cardwell Glowasky as a director on 2 July 2019 | |
05 Jul 2019 | AP01 | Appointment of Mr Mahesh Shivabhai Patel as a director on 2 July 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW England to 238 Station Road Addlestone KT15 2PS on 5 July 2019 | |
03 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
02 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 2 July 2019
|
|
07 Jun 2019 | MR04 | Satisfaction of charge 093691560003 in part | |
07 Jun 2019 | MR04 | Satisfaction of charge 093691560001 in full | |
12 Mar 2019 | AD01 | Registered office address changed from 1st Floor 50-52 Welbeck Street London W1G 9HL England to 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW on 12 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
11 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
26 Mar 2018 | AP01 | Appointment of Mr Philip Antony Smith as a director on 26 March 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR to 1st Floor 50-52 Welbeck Street London W1G 9HL on 26 March 2018 | |
31 Jan 2018 | SH20 | Statement by Directors |