- Company Overview for CHESTNUTBAY LIMITED (04134749)
- Filing history for CHESTNUTBAY LIMITED (04134749)
- People for CHESTNUTBAY LIMITED (04134749)
- Charges for CHESTNUTBAY LIMITED (04134749)
- More for CHESTNUTBAY LIMITED (04134749)
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) |
---|---|---|---|
16 Dec 2017 | MR04 | Satisfaction of charge 4 in full | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Mar 2017 | AUD | Auditor's resignation | |
04 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
22 Dec 2016 | TM01 | Termination of appointment of Andrew Terry Morris as a director on 1 December 2016 | |
19 Dec 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 December 2016 | |
08 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Dave Lissy as a director on 10 November 2016 | |
14 Nov 2016 | AP01 | Appointment of Ms Elizabeth Boland as a director on 10 November 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Stephen Dreier as a director on 10 November 2016 | |
14 Nov 2016 | AP03 | Appointment of Mr Stephen Kramer as a secretary on 10 November 2016 | |
11 Nov 2016 | AP01 | Appointment of Mr James Walter Tugendhat as a director on 10 November 2016 | |
11 Nov 2016 | AD01 | Registered office address changed from C/O Company Secretary Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH to 2 Crown Way Rushden NN10 6BS on 11 November 2016 | |
11 Nov 2016 | TM02 | Termination of appointment of Adam David Sage as a secretary on 10 November 2016 | |
10 Mar 2016 | AUD | Auditor's resignation | |
05 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
07 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
26 Nov 2014 | AA | Full accounts made up to 28 February 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-03
|
|
27 Nov 2013 | AA | Full accounts made up to 28 February 2013 | |
03 Jan 2013 | AD01 | Registered office address changed from C/O Company Secretary Asquith House 34 Germain Street Chesham Bucks HP5 1SJ England on 3 January 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
21 Nov 2012 | AA | Full accounts made up to 29 February 2012 | |
08 Mar 2012 | AD01 | Registered office address changed from Orbital House Park View Road Berkhamsted Hertfordshire HP4 3EY on 8 March 2012 |