- Company Overview for CHENPUMP UK LTD (05266260)
- Filing history for CHENPUMP UK LTD (05266260)
- People for CHENPUMP UK LTD (05266260)
- Charges for CHENPUMP UK LTD (05266260)
- More for CHENPUMP UK LTD (05266260)
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) |
---|---|---|---|
20 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
29 Oct 2021 | TM01 | Termination of appointment of Stacey Jonathan Bray as a director on 20 October 2021 | |
29 Oct 2021 | PSC07 | Cessation of Stacey Jonathan Bray as a person with significant control on 20 October 2021 | |
29 Oct 2021 | PSC04 | Change of details for Nathan Richard Bray as a person with significant control on 20 October 2021 | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Jul 2021 | CH01 | Director's details changed for Stacey Jonathan Bray on 8 July 2021 | |
08 Jul 2021 | CH01 | Director's details changed for Nathan Richard Bray on 8 July 2021 | |
08 Jul 2021 | PSC04 | Change of details for Nathan Richard Bray as a person with significant control on 8 July 2021 | |
08 Jul 2021 | PSC04 | Change of details for Stacey Jonathan Bray as a person with significant control on 8 July 2021 | |
27 Apr 2021 | PSC04 | Change of details for Nathan Richard Bray as a person with significant control on 27 April 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from Morven Road St Austell Cornwall PL25 4PP to Unit 6a Guildford Road Industrial Estate Hayle Cornwall TR27 4QZ on 19 December 2019 | |
01 Nov 2019 | PSC04 | Change of details for Nathan Richard Bray as a person with significant control on 1 November 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Jul 2019 | TM02 | Termination of appointment of Aaron Morgan Bray as a secretary on 8 April 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Dennis John Bray as a director on 8 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Nathan Richard Bray on 29 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Nathan Richard Bray on 29 April 2019 |