Advanced company searchLink opens in new window

THE CHOLMONDELEY PAGEANT OF POWER COMPANY LIMITED

Company number 06393412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Oct 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approved share transfer 20/09/2013
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Apr 2013 CH04 Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013
05 Nov 2012 AR01 Annual return made up to 8 October 2012
26 Oct 2012 AP01 Appointment of Mr Richard Fildes as a director
26 Oct 2012 TM01 Termination of appointment of Michael Masters as a director
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 8 October 2011
01 Nov 2011 AD03 Register(s) moved to registered inspection location
01 Nov 2011 AD02 Register inspection address has been changed
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
01 Nov 2010 CH01 Director's details changed for Peter Edward Rickitt on 1 November 2010
01 Nov 2010 CH01 Director's details changed for Robert James Stratton Miller on 1 November 2010
01 Nov 2010 CH01 Director's details changed for Michael David Masters on 1 November 2010
01 Nov 2010 CH01 Director's details changed for Mr James Hall on 1 November 2010
01 Nov 2010 CH01 Director's details changed for Mr Dennis Ivan Carter on 1 November 2010
01 Nov 2010 CH01 Director's details changed for David George Philip Cholmondeley on 1 November 2010
20 Oct 2010 CH04 Secretary's details changed for Dws Secretaries Limited on 30 September 2010
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Mar 2010 SH01 Statement of capital following an allotment of shares on 16 February 2010
  • GBP 1,782
03 Mar 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Oct 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Mr James Hall on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Robert James Stratton Miller on 1 October 2009