- Company Overview for CHRYSAOR LIMITED (06418649)
- Filing history for CHRYSAOR LIMITED (06418649)
- People for CHRYSAOR LIMITED (06418649)
- Charges for CHRYSAOR LIMITED (06418649)
- More for CHRYSAOR LIMITED (06418649)
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) |
---|---|---|---|
22 May 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Sep 2017 | TM01 | Termination of appointment of Dave Walter as a director on 25 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Karl Tolson as a director on 25 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Robert Poddubiuk as a director on 25 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Andrew James Patience as a director on 25 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of William Robert Dashwood as a director on 25 September 2017 | |
13 Mar 2017 | MR01 | Registration of charge 064186490011, created on 10 March 2017 | |
02 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2017 | AD01 | Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA to Brettenham House Lancaster Place London WC2E 7EN on 16 February 2017 | |
16 Feb 2017 | AP03 | Appointment of Mr Howard Ralph Landes as a secretary on 16 February 2017 | |
16 Feb 2017 | TM02 | Termination of appointment of William Robert Dashwood as a secretary on 16 February 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of Phil Kirk as a director on 13 January 2017 | |
13 Jan 2017 | AP01 | Appointment of Mr Philip Andrew Kirk as a director on 13 January 2017 | |
07 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
01 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
17 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Jun 2015 | MR04 | Satisfaction of charge 7 in full | |
13 Jun 2015 | MR04 | Satisfaction of charge 8 in full | |
13 Jun 2015 | MR04 | Satisfaction of charge 064186490009 in full | |
13 Jun 2015 | MR04 | Satisfaction of charge 064186490010 in full | |
13 Jun 2015 | MR04 | Satisfaction of charge 6 in full | |
13 Jun 2015 | MR04 | Satisfaction of charge 4 in full |