- Company Overview for CHPT3 LIMITED (09405433)
- Filing history for CHPT3 LIMITED (09405433)
- People for CHPT3 LIMITED (09405433)
- Charges for CHPT3 LIMITED (09405433)
- Insolvency for CHPT3 LIMITED (09405433)
- More for CHPT3 LIMITED (09405433)
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 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
16 Feb 2018 | PSC04 | Change of details for David Millar as a person with significant control on 1 November 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Stephen Alexander Charles Mills as a director on 1 November 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from 26a Stonor Road London W14 8RZ United Kingdom to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 6 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Paul James Bolwell as a director on 1 November 2017 | |
05 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
22 Feb 2017 | CS01 |
Confirmation statement made on 26 January 2017 with updates
|
|
28 Apr 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Frances Millar as a director on 22 February 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
26 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-26
|