- 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) |
---|---|---|---|
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
|
|
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 |