- Company Overview for CHEVANING MINING COMPANY LIMITED (01602243)
- Filing history for CHEVANING MINING COMPANY LIMITED (01602243)
- People for CHEVANING MINING COMPANY LIMITED (01602243)
- Charges for CHEVANING MINING COMPANY LIMITED (01602243)
- More for CHEVANING MINING COMPANY LIMITED (01602243)
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) |
---|---|---|---|
30 Oct 2017 | TM01 | Termination of appointment of Francois Visser as a director on 30 October 2017 | |
30 Oct 2017 | TM02 | Termination of appointment of Francois Visser as a secretary on 30 October 2017 | |
30 Oct 2017 | AP03 | Appointment of Mr Kevin Patrick Ernest Davies as a secretary on 30 October 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
27 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Apr 2017 | AP03 | Appointment of Mr Francois Visser as a secretary on 28 April 2017 | |
28 Apr 2017 | TM02 | Termination of appointment of Tracy Garrett as a secretary on 28 April 2017 | |
22 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
25 May 2016 | AA | Full accounts made up to 31 December 2015 | |
24 May 2016 | CH01 | Director's details changed for Francois Visser on 24 May 2016 | |
08 Dec 2015 | CH01 | Director's details changed for Francois Visser on 8 December 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Lloyd Craig Mcglew as a director on 28 August 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Lloyd Craig Mcglew as a director on 28 August 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
07 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Sep 2014 | AP01 | Appointment of Francois Visser as a director on 1 September 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Hendrik Johannes Snyman as a director on 15 August 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
25 Jul 2014 | AD02 | Register inspection address has been changed from 6 St James's Place London SW1A 1NP to Suite 31, Second Floor Suite 31, Second Floor 107 Cheapside London EC2V 6DN | |
24 Jul 2014 | AD04 | Register(s) moved to registered office address Suite 31 Second Floor 107 Cheapside London EC2V 6DN | |
24 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Dec 2013 | CH01 | Director's details changed for Hendrik Johannes Snyman on 10 December 2013 | |
05 Aug 2013 | CH04 | Secretary's details changed for St James's Corporate Services Limited on 1 August 2013 | |
01 Aug 2013 | AD01 | Registered office address changed from 6 St James's Place London SW1A 1NP on 1 August 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|