- Company Overview for CHESHAM EFFECTIVE LTD (09549015)
- Filing history for CHESHAM EFFECTIVE LTD (09549015)
- People for CHESHAM EFFECTIVE LTD (09549015)
- More for CHESHAM EFFECTIVE LTD (09549015)
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) |
---|---|---|---|
08 Nov 2019 | PSC07 | Cessation of James Steven Cooke as a person with significant control on 15 October 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of James Steven Cooke as a director on 15 October 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 8 July 2019 | |
02 Aug 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 8 July 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr James Steven Cooke as a director on 8 July 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 42 Kent Avenue Rawmarsh Rotherham S62 7JT on 2 August 2019 | |
02 Aug 2019 | PSC01 | Notification of James Steven Cooke as a person with significant control on 8 July 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
18 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Ioan Buscasu as a director on 5 April 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from 165 Station Road Beeston Nottingham NG9 2AZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 July 2018 | |
04 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
04 Jul 2018 | PSC07 | Cessation of Ioan Puscasu as a person with significant control on 5 April 2018 | |
04 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
16 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
07 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
10 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
04 Mar 2016 | CH01 | Director's details changed for Ioan Buscasu on 26 February 2016 | |
14 May 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 165 Station Road Beeston Nottingham NG9 2AZ on 14 May 2015 | |
14 May 2015 | AP01 | Appointment of Ioan Buscasu as a director on 1 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 1 May 2015 | |
18 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-18
|