- Company Overview for CHAMPION & REEVES LTD (09570034)
- Filing history for CHAMPION & REEVES LTD (09570034)
- People for CHAMPION & REEVES LTD (09570034)
- Charges for CHAMPION & REEVES LTD (09570034)
- More for CHAMPION & REEVES LTD (09570034)
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) |
---|---|---|---|
20 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 20 February 2019
|
|
18 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 18 February 2019
|
|
04 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 4 February 2019
|
|
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
31 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
28 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 28 January 2019
|
|
26 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 25 January 2019
|
|
21 Jan 2019 | PSC04 | Change of details for Mr Andrew Phillip Reeves as a person with significant control on 10 December 2018 | |
21 Jan 2019 | CH01 | Director's details changed for Mr Andrew Phillip Reeves on 10 December 2018 | |
21 Jan 2019 | CH01 | Director's details changed for Mrs Jacqueline Frances Champion on 10 December 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
21 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
22 Feb 2017 | TM01 | Termination of appointment of Peter Edward Black as a director on 4 February 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | AD01 | Registered office address changed from C/O Elizabeth Crook Column House London Road Shrewsbury Shropshire SY2 6NN England to Column House, London Road Shrewsbury Shropshire SY2 6NN on 20 June 2016 | |
20 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 26 February 2016
|
|
24 May 2016 | AD01 | Registered office address changed from 7 Park Street Shifnal Shropshire TF11 9BE England to C/O Elizabeth Crook Column House London Road Shrewsbury Shropshire SY2 6NN on 24 May 2016 | |
22 Feb 2016 | AP01 | Appointment of Mr Peter Edward Black as a director on 22 February 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from 4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY35AL to 7 Park Street Shifnal Shropshire TF11 9BE on 19 February 2016 | |
01 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 28 August 2015
|
|
21 Aug 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY35AL on 21 August 2015 |