- Company Overview for CHARD (LONDON) LIMITED (06577379)
- Filing history for CHARD (LONDON) LIMITED (06577379)
- People for CHARD (LONDON) LIMITED (06577379)
- Charges for CHARD (LONDON) LIMITED (06577379)
- More for CHARD (LONDON) LIMITED (06577379)
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) |
---|---|---|---|
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
05 Dec 2013 | TM01 | Termination of appointment of Christopher Beckwith as a director | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
15 Nov 2012 | TM01 | Termination of appointment of Gareth Jones as a director | |
04 Jul 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
04 Jul 2012 | AD01 | Registered office address changed from 141-143 Uxbridge Road Hampton Hill Middlesex TW12 1BL on 4 July 2012 | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Nov 2011 | TM01 | Termination of appointment of Andrew Chard as a director | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
05 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Nov 2010 | AP01 | Appointment of Mr Gareth Jones as a director | |
03 Nov 2010 | AP01 | Appointment of Mr Adrian Patrick Finneran as a director | |
03 Nov 2010 | TM01 | Termination of appointment of Barry Manners as a director | |
27 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Andrew Chard on 28 April 2010 | |
27 May 2010 | TM02 | Termination of appointment of Wesley Secretaries Ltd as a secretary | |
27 May 2010 | CH01 | Director's details changed for Barry Kenneth Manners on 28 April 2010 | |
07 Apr 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 September 2010 | |
07 Apr 2010 | AD01 | Registered office address changed from First Floor 105-111 Euston Street London NW1 2EW on 7 April 2010 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |