- Company Overview for CHARGEMASTER LIMITED (06720009)
- Filing history for CHARGEMASTER LIMITED (06720009)
- People for CHARGEMASTER LIMITED (06720009)
- Charges for CHARGEMASTER LIMITED (06720009)
- More for CHARGEMASTER LIMITED (06720009)
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) |
---|---|---|---|
02 Jul 2019 | AP01 | Appointment of Mr David Newton as a director on 28 June 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Damon Frederick Read as a director on 28 June 2019 | |
31 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 15 March 2019
|
|
18 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 5 October 2018
|
|
18 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 2 August 2018
|
|
13 Dec 2018 | CH04 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from Mulberry House 750 Capability Green Luton Bedfordshire LU1 3LU to 500 Capability Green Luton LU1 3LS on 9 November 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
24 Jul 2018 | TM01 | Termination of appointment of Damon Frederick Read as a director on 19 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Malcolm Kennedy Hunt Moss as a director on 19 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Jeffrey Solomon as a director on 19 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Michael Julian Lacey-Solymar as a director on 19 July 2018 | |
24 Jul 2018 | TM02 | Termination of appointment of Damon Frederick Read as a secretary on 19 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Ian Robert Williams as a director on 19 July 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Terence Michael Thornton as a director on 19 July 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Roy Eric Williamson as a director on 19 July 2018 | |
24 Jul 2018 | AP04 | Appointment of Sunbury Secretaries Limited as a secretary on 19 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of John Charles Miles as a director on 19 July 2018 | |
13 Jul 2018 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
13 Jul 2018 | MAR | Re-registration of Memorandum and Articles | |
13 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2018 | RR02 | Re-registration from a public company to a private limited company | |
04 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 27 June 2018
|
|
29 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
10 May 2018 | MR04 | Satisfaction of charge 067200090002 in full |