- Company Overview for CHIME FINANCE LIMITED (09702413)
- Filing history for CHIME FINANCE LIMITED (09702413)
- People for CHIME FINANCE LIMITED (09702413)
- Charges for CHIME FINANCE LIMITED (09702413)
- More for CHIME FINANCE LIMITED (09702413)
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) |
---|---|---|---|
25 Feb 2016 | AD01 | Registered office address changed from Southside 6th Floor 105 Victoria Street London SW1E 6QT to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 25 February 2016 | |
07 Jan 2016 | CERTNM |
Company name changed bell bidder LIMITED\certificate issued on 07/01/16
|
|
11 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 22 October 2015
|
|
06 Nov 2015 | TM01 | Termination of appointment of Andrew Adams Tisdale as a director on 22 October 2015 | |
06 Nov 2015 | AP01 | Appointment of Christopher James Satterwaite as a director on 22 October 2015 | |
06 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 6 November 2015 | |
06 Nov 2015 | AP01 | Appointment of Mr Mark William Smith as a director on 22 October 2015 | |
06 Nov 2015 | AP03 | Appointment of Robert Edward Davison as a secretary on 22 October 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Andrew Grant Balfour Scott as a director on 22 October 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Sinisa Krnic as a director on 22 October 2015 | |
08 Oct 2015 | MR01 | Registration of charge 097024130001, created on 30 September 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
|