- Company Overview for CHIME MIDCO LIMITED (09780258)
- Filing history for CHIME MIDCO LIMITED (09780258)
- People for CHIME MIDCO LIMITED (09780258)
- More for CHIME MIDCO LIMITED (09780258)
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 Aug 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
06 Jun 2017 | CS01 |
Confirmation statement made on 21 April 2017 with updates
|
|
03 May 2017 | AP03 | Appointment of Mr David Crowther as a secretary on 1 April 2017 | |
18 Apr 2017 | TM02 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 | |
26 Oct 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
26 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
13 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
13 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
15 Sep 2016 | TM01 | Termination of appointment of Christopher Paul Sweetland as a director on 30 June 2016 | |
27 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 20 July 2016
|
|
18 Jul 2016 | TM01 | Termination of appointment of Andrew Grant Balfour Scott as a director on 31 December 2015 | |
18 Jul 2016 | AP01 | Appointment of Dr Christopher Paul Sweetland as a director on 1 January 2016 | |
01 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
27 May 2016 | SH01 |
Statement of capital following an allotment of shares on 12 May 2016
|
|
21 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
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 midco LIMITED\certificate issued on 07/01/16
|
|
18 Nov 2015 | AP01 | Appointment of Roderik August Schlosser as a director on 22 October 2015 | |
11 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 22 October 2015
|
|
06 Nov 2015 | TM01 | Termination of appointment of Sinisa Krnic 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 PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 6 November 2015 | |
06 Nov 2015 | AA01 | Current accounting period shortened from 30 September 2016 to 31 December 2015 | |
05 Nov 2015 | AP03 | Appointment of Robert Edward Davison as a secretary on 22 October 2015 | |
04 Oct 2015 | AP01 | Appointment of Mr Andrew Grant Balfour Scott as a director on 17 September 2015 | |
16 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-16
|