- Company Overview for CHY-AN-TOWANS LIMITED (07200817)
- Filing history for CHY-AN-TOWANS LIMITED (07200817)
- People for CHY-AN-TOWANS LIMITED (07200817)
- Charges for CHY-AN-TOWANS LIMITED (07200817)
- More for CHY-AN-TOWANS LIMITED (07200817)
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 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
13 Feb 2024 | PSC01 | Notification of Jacqui Barr as a person with significant control on 6 April 2016 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Apr 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
05 Apr 2022 | PSC04 | Change of details for Mr Ian Barr as a person with significant control on 5 April 2022 | |
05 Apr 2022 | CH01 | Director's details changed for Mrs Jacqui Barr on 5 April 2022 | |
05 Apr 2022 | CH01 | Director's details changed for Mr Ian Barr on 5 April 2022 | |
05 Apr 2022 | CH01 | Director's details changed for Mrs Jackie Barr on 5 April 2022 | |
29 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2021 | AP01 | Appointment of Mr Tyrone Richard Ian Barr as a director on 1 May 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
26 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from Kelsall Steele Ltd Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH to Unit a Woodlands Court Truro Business Park Threemilestone Truro TR4 9NH on 28 August 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates |