- Company Overview for CHIME GROUP LIMITED (09780352)
- Filing history for CHIME GROUP LIMITED (09780352)
- People for CHIME GROUP LIMITED (09780352)
- Charges for CHIME GROUP LIMITED (09780352)
- More for CHIME GROUP LIMITED (09780352)
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) |
---|---|---|---|
18 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
16 Mar 2018 | TM02 | Termination of appointment of David Crowther as a secretary on 28 February 2018 | |
16 Mar 2018 | AP01 | Appointment of Mr David Crowther as a director on 28 February 2018 | |
16 Mar 2018 | AP03 | Appointment of Mr Thomas George Tolliss as a secretary on 28 February 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Christopher James Satterthwaite as a director on 28 February 2018 | |
16 Mar 2018 | AP01 | Appointment of Adrian Michael Coleman as a director on 28 February 2018 | |
16 Mar 2018 | AP01 | Appointment of Mr Matthew James Vandrau as a director on 28 February 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Wilhelmus Theresia Jozef Hageman as a director on 30 November 2017 | |
29 Sep 2017 | AUD | Auditor's resignation | |
14 Aug 2017 | MR01 | Registration of charge 097803520002, created on 10 August 2017 | |
11 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
04 Jun 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
01 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 | |
01 Feb 2017 | AP01 | Appointment of Mr Wilhelmus Theresia Jozef Hageman as a director on 1 January 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Mark William Smith as a director on 31 December 2016 | |
11 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
27 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 20 July 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
|
|
25 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 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 April 2016 | |
07 Jan 2016 | CERTNM |
Company name changed bell finco LIMITED\certificate issued on 07/01/16
|
|
06 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 22 October 2015
|