- Company Overview for CHATSWORTH BIDCO LIMITED (11552579)
- Filing history for CHATSWORTH BIDCO LIMITED (11552579)
- People for CHATSWORTH BIDCO LIMITED (11552579)
- Charges for CHATSWORTH BIDCO LIMITED (11552579)
- More for CHATSWORTH BIDCO LIMITED (11552579)
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) |
---|---|---|---|
27 Sep 2019 | PSC05 | Change of details for Play Midco Limited as a person with significant control on 8 January 2019 | |
21 Mar 2019 | RP04AP01 | Second filing for the appointment of Anita Debra Delaney as a director | |
13 Feb 2019 | AD01 | Registered office address changed from 55 Wells Street London W1T 3PT United Kingdom to Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH on 13 February 2019 | |
22 Jan 2019 | AP01 | Appointment of Scott Andrew Fairlie as a director on 21 December 2018 | |
18 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2019 | AP01 | Appointment of Frederick Robin Knipe as a director on 21 December 2018 | |
10 Jan 2019 | AP01 |
Appointment of Miss Anita Debra Delaney as a director on 21 December 2018
|
|
10 Jan 2019 | TM01 | Termination of appointment of Charles David Dale as a director on 21 December 2018 | |
09 Jan 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 31 August 2019 | |
07 Jan 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
07 Jan 2019 | AP01 | Appointment of Mr Victor Simon Rae Reeves as a director on 21 December 2018 | |
07 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-04
|