- Company Overview for CHISERLEY EXPERTS LTD (09524144)
- Filing history for CHISERLEY EXPERTS LTD (09524144)
- People for CHISERLEY EXPERTS LTD (09524144)
- More for CHISERLEY EXPERTS LTD (09524144)
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) |
---|---|---|---|
29 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
09 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
11 Sep 2023 | TM01 | Termination of appointment of Alan Weiss as a director on 30 August 2023 | |
11 Sep 2023 | AP01 | Appointment of Mr Radu Cocos as a director on 30 August 2023 | |
11 Sep 2023 | PSC07 | Cessation of Alan Weiss as a person with significant control on 30 August 2023 | |
11 Sep 2023 | PSC01 | Notification of Radu Cocos as a person with significant control on 30 August 2023 | |
11 Sep 2023 | AD01 | Registered office address changed from 57 Foxhills Road Scunthorpe DN15 8LH United Kingdom to 107 Finland Way Corby Cornwall NN18 9DZ on 11 September 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with updates | |
18 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
14 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
24 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
15 Feb 2021 | AP01 | Appointment of Mr Alan Weiss as a director on 29 January 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from 11 Oak View Liverpool L24 6SH United Kingdom to 57 Foxhills Road Scunthorpe DN15 8LH on 12 February 2021 | |
12 Feb 2021 | PSC01 | Notification of Alan Weiss as a person with significant control on 29 January 2021 | |
12 Feb 2021 | PSC07 | Cessation of Antony King as a person with significant control on 29 January 2021 | |
12 Feb 2021 | TM01 | Termination of appointment of Antony King as a director on 29 January 2021 | |
27 Nov 2020 | AP01 | Appointment of Mr Antony King as a director on 5 November 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from 19 Links Walk Newcastle NE5 2YT United Kingdom to 11 Oak View Liverpool L24 6SH on 27 November 2020 | |
27 Nov 2020 | PSC01 | Notification of Antony King as a person with significant control on 5 November 2020 | |
26 Nov 2020 | PSC07 | Cessation of Caroline Hislop as a person with significant control on 5 November 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Caroline Hislop as a director on 5 November 2020 | |
07 May 2020 | AD01 | Registered office address changed from 17 Bennett Way Stratford-upon-Avon CV37 7LX United Kingdom to 19 Links Walk Newcastle NE5 2YT on 7 May 2020 |