Advanced company searchLink opens in new window

CHISERLEY EXPERTS LTD

Company number 09524144

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Mar 2018 PSC01 Notification of Martin Cornwell as a person with significant control on 12 March 2018
21 Mar 2018 PSC07 Cessation of Tommy Neal John Lomas as a person with significant control on 12 March 2018
21 Mar 2018 AP01 Appointment of Mr Martin Cornwell as a director on 12 March 2018
21 Mar 2018 AD01 Registered office address changed from Flat 11 Halstead House Dartfields Romford RM3 8AZ England to 12 Byron Road Royston SG8 7DP on 21 March 2018
21 Mar 2018 TM01 Termination of appointment of Tommy Neal John Lomas as a director on 12 March 2018
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Jul 2017 TM01 Termination of appointment of Terence Dunne as a director on 6 July 2017
21 Jul 2017 AP01 Appointment of Mr Tommy Lomas as a director on 6 July 2017
21 Jul 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 11 Halstead House Dartfields Romford RM3 8AZ on 21 July 2017
21 Jul 2017 PSC01 Notification of Tommy Lomas as a person with significant control on 6 July 2017
30 May 2017 CS01 Confirmation statement made on 2 April 2017 with updates
11 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 20 March 2017
11 Apr 2017 AD01 Registered office address changed from 12 Parkfield Grove Wolverhampton WV2 2DG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 April 2017
11 Apr 2017 TM01 Termination of appointment of Karol Maliszewski as a director on 20 March 2017
02 Dec 2016 AA Micro company accounts made up to 30 April 2016
09 Nov 2016 TM01 Termination of appointment of Dean Lindsay as a director on 2 November 2016
09 Nov 2016 AP01 Appointment of Karol Maliszewski as a director on 2 November 2016
09 Nov 2016 AD01 Registered office address changed from 4 Lawrence Street Derby DE23 8TT United Kingdom to 12 Parkfield Grove Wolverhampton WV2 2DG on 9 November 2016
23 May 2016 TM01 Termination of appointment of Ilian Andreev as a director on 12 May 2016
23 May 2016 AP01 Appointment of Dean Lindsay as a director on 12 May 2016
23 May 2016 AD01 Registered office address changed from 3 Stanford Way Northampton NN4 0FQ United Kingdom to 4 Lawrence Street Derby DE23 8TT on 23 May 2016
04 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
26 Feb 2016 AD01 Registered office address changed from 42 Florence Road Coventry CV3 2AL United Kingdom to 3 Stanford Way Northampton NN4 0FQ on 26 February 2016
26 Feb 2016 CH01 Director's details changed for Ilian Andreev on 19 February 2016
10 Dec 2015 TM01 Termination of appointment of Christopher Birks as a director on 3 December 2015