Advanced company searchLink opens in new window

CHARTERIS MACKIE BAILLIE AND CUMMINS LIMITED

Company number 09552850

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)
18 Mar 2020 PSC04 Change of details for Ms Karyn Jane Augustinus as a person with significant control on 1 March 2020
17 Mar 2020 CH01 Director's details changed for Ms Karyn Jane Augustinus on 1 March 2020
17 Mar 2020 AD01 Registered office address changed from , 4a Kingfisher Court, Brambleside Bellbrook Business Park, Uckfield, East Sussex, TN22 1QQ, United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 17 March 2020
29 Jan 2020 AA Total exemption full accounts made up to 29 April 2019
07 May 2019 CH01 Director's details changed for Cummins Lawrence on 3 May 2018
07 May 2019 CH01 Director's details changed for Cummins Lawrence on 3 May 2018
03 May 2019 CS01 Confirmation statement made on 21 April 2019 with updates
03 May 2019 CH01 Director's details changed for Ms Karyn Jane Augustinus on 3 May 2018
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 March 2019
  • GBP 400
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 200
18 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
18 May 2018 PSC01 Notification of Karyn Jane Augustinus as a person with significant control on 6 April 2016
18 May 2018 PSC01 Notification of Lawrence Paul Cummins as a person with significant control on 6 April 2016
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 Jun 2017 CS01 Confirmation statement made on 21 April 2017 with updates
04 Apr 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Jan 2017 AA01 Previous accounting period shortened from 30 April 2016 to 29 April 2016
01 Nov 2016 AD01 Registered office address changed from , C/O Armida Limited Bell Walk House, High Street, Uckfield, East Sussex, TN22 5DQ, England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 1 November 2016
18 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
11 Aug 2015 AP01 Appointment of Ms Karyn Jane Augustinus as a director on 10 August 2015
29 May 2015 AD01 Registered office address changed from , C/O Armida Limited, Bell Walk House High Street, Uckfield, East Sussex, TN22 5DQ, United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 29 May 2015
21 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-21
  • GBP 100