- Company Overview for CHAMPNEYS SPRINGS LIMITED (02467338)
- Filing history for CHAMPNEYS SPRINGS LIMITED (02467338)
- People for CHAMPNEYS SPRINGS LIMITED (02467338)
- Charges for CHAMPNEYS SPRINGS LIMITED (02467338)
- More for CHAMPNEYS SPRINGS LIMITED (02467338)
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) |
---|---|---|---|
02 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Alan Nader Whiteley on 4 December 2017 | |
01 Jul 2017 | MR04 | Satisfaction of charge 8 in full | |
01 Jul 2017 | MR04 | Satisfaction of charge 024673380009 in full | |
10 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2017 | MR01 |
Registration of charge 024673380010, created on 3 April 2017
|
|
08 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
06 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
03 Mar 2016 | MR01 | Registration of charge 024673380009, created on 29 February 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
08 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
18 May 2015 | CH01 | Director's details changed for Mr Stephen James Purdew on 1 April 2015 | |
18 May 2015 | CH01 | Director's details changed for Mrs Dorothy Rose Purdew on 1 April 2015 | |
18 May 2015 | CH03 | Secretary's details changed for Mrs Dorothy Rose Purdew on 1 April 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from Henlow Grange Henlow Bedfordshire SG16 6DB to Palladium House 1/4 Argyll Street London W1F 7LD on 7 April 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
12 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
13 Nov 2014 | AP01 | Appointment of Mr Alan Nader Whiteley as a director on 12 September 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
14 Mar 2014 | TM01 | Termination of appointment of Alexandre De Carvalho as a director | |
25 Nov 2013 | AA | Full accounts made up to 30 April 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders |