- Company Overview for CHIME GROUP HOLDINGS LIMITED (09702342)
- Filing history for CHIME GROUP HOLDINGS LIMITED (09702342)
- People for CHIME GROUP HOLDINGS LIMITED (09702342)
- More for CHIME GROUP HOLDINGS LIMITED (09702342)
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) |
---|---|---|---|
07 Jan 2016 | CERTNM | Company name changed bell topco LIMITED\certificate issued on 07/01/16 | |
16 Nov 2015 | AP01 | Appointment of Lord Sebastian Newbold Coe as a director on 22 October 2015 | |
09 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 22 October 2015
|
|
09 Nov 2015 | AP01 | Appointment of Mr Christopher Paul Sweetland as a director on 22 October 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr John Carl Hahn as a director on 22 October 2015 | |
09 Nov 2015 | AP01 | Appointment of Roderik August Schlosser as a director on 22 October 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Mark William Smith as a director on 22 October 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Christopher James Satterthwaite as a director on 22 October 2015 | |
09 Nov 2015 | AP03 | Appointment of Robert Edward Davison as a secretary on 22 October 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Sinisa Krnic as a director on 22 October 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from 28 st George Street London W1S 2FA United Kingdom to Southside, 6th Floor 105 Victoria Street London SW1E 6QT on 9 November 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr Andrew Grant Balfour Scott as a director on 30 July 2015 | |
24 Jul 2015 | AA01 | Current accounting period shortened from 31 July 2016 to 31 December 2015 | |
24 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-24
|