- Company Overview for CHEPSTOW (HOLDINGS) LIMITED (SC386345)
- Filing history for CHEPSTOW (HOLDINGS) LIMITED (SC386345)
- People for CHEPSTOW (HOLDINGS) LIMITED (SC386345)
- More for CHEPSTOW (HOLDINGS) LIMITED (SC386345)
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) |
---|---|---|---|
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
18 Oct 2012 | AD01 | Registered office address changed from C/O Boyle Shaughnessy 94 Hope Street Glasgow G2 6QB United Kingdom on 18 October 2012 | |
16 Mar 2012 | TM01 | Termination of appointment of Brendan Mirner as a director | |
19 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
27 Jan 2011 | AP01 | Appointment of James Dempsey as a director | |
16 Dec 2010 | CERTNM |
Company name changed chepstow (muirhead) LIMITED\certificate issued on 16/12/10
|
|
16 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2010 | NEWINC | Incorporation |