- Company Overview for CHARTERIS MACKIE BAILLIE AND CUMMINS LIMITED (09552850)
- Filing history for CHARTERIS MACKIE BAILLIE AND CUMMINS LIMITED (09552850)
- People for CHARTERIS MACKIE BAILLIE AND CUMMINS LIMITED (09552850)
- More for CHARTERIS MACKIE BAILLIE AND CUMMINS LIMITED (09552850)
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
|
|
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
|
|
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
|
|
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
|