- Company Overview for CHALKHILL COMMERCIAL PV LIMITED (09653299)
- Filing history for CHALKHILL COMMERCIAL PV LIMITED (09653299)
- People for CHALKHILL COMMERCIAL PV LIMITED (09653299)
- Charges for CHALKHILL COMMERCIAL PV LIMITED (09653299)
- More for CHALKHILL COMMERCIAL PV LIMITED (09653299)
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) |
---|---|---|---|
19 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
30 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-30
|
|
13 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 18 March 2016
|
|
12 Jul 2016 | MR04 | Satisfaction of charge 096532990002 in full | |
12 Jul 2016 | MR04 | Satisfaction of charge 096532990001 in full | |
07 Jul 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Charles Christopher Kemper as a director on 18 March 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Amit Sharad Oza as a director on 18 March 2016 | |
21 Apr 2016 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 18 March 2016 | |
04 Apr 2016 | AP04 | Appointment of External Officer Limited as a secretary on 18 March 2016 | |
04 Apr 2016 | AP02 | Appointment of External Officer Limited as a director on 18 March 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Barnaby David Rhys Jones as a director on 18 March 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN on 4 April 2016 | |
21 Oct 2015 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary on 21 October 2015 | |
09 Sep 2015 | MR01 | Registration of charge 096532990002, created on 3 September 2015 | |
09 Sep 2015 | MR01 | Registration of charge 096532990001, created on 3 September 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Roger Hart as a director on 7 July 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 7 July 2015 | |
21 Jul 2015 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 7 July 2015 | |
21 Jul 2015 | AP01 | Appointment of Charles Christopher Kemper as a director on 7 July 2015 | |
21 Jul 2015 | AP01 | Appointment of Amit Sharad Oza as a director on 7 July 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 7 July 2015 | |
20 Jul 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 December 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 20-22 Bedford Row London WC1R 4JS on 20 July 2015 |