- Company Overview for CHALKFREE LIMITED (05227933)
- Filing history for CHALKFREE LIMITED (05227933)
- People for CHALKFREE LIMITED (05227933)
- Charges for CHALKFREE LIMITED (05227933)
- More for CHALKFREE LIMITED (05227933)
| 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) |
|---|---|---|---|
| 14 Jan 2016 | AP01 | Appointment of Ian David Curtis as a director on 17 November 2015 | |
| 14 Jan 2016 | AP01 | Appointment of Louise Linley Ward as a director on 17 November 2015 | |
| 14 Jan 2016 | AP01 | Appointment of John William Pilkington as a director on 17 November 2015 | |
| 16 Nov 2015 | TM01 | Termination of appointment of Ian Baxter as a director on 3 November 2015 | |
| 13 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
| 03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
| 22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
| 18 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
| 15 Aug 2014 | AD02 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
| 14 Aug 2014 | AD03 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB | |
| 24 Jul 2014 | AP01 | Appointment of Wendy Baker as a director on 3 July 2014 | |
| 15 Jul 2014 | MISC | Section 519 | |
| 22 May 2014 | AP03 | Appointment of Wendy Baker as a secretary | |
| 20 May 2014 | TM02 | Termination of appointment of Andrew Batchelor as a secretary | |
| 04 Mar 2014 | TM01 | Termination of appointment of Neil Johnson as a director | |
| 04 Mar 2014 | AP01 | Appointment of Ian Anthony Baxter as a director | |
| 25 Oct 2013 | MR01 | Registration of charge 052279330005 | |
| 25 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
| 17 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
| 05 Sep 2013 | CH01 | Director's details changed for James Marshall on 2 September 2013 | |
| 10 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
| 05 Jul 2013 | MR01 | Registration of charge 052279330004 | |
| 03 Oct 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
| 02 Oct 2012 | TM01 | Termination of appointment of Jean-Yves Charlier as a director | |
| 13 Sep 2012 | AP01 | Appointment of James Marshall as a director |