- Company Overview for CHECKMATE FIRE COMPLIANCE LIMITED (08172889)
- Filing history for CHECKMATE FIRE COMPLIANCE LIMITED (08172889)
- People for CHECKMATE FIRE COMPLIANCE LIMITED (08172889)
- Charges for CHECKMATE FIRE COMPLIANCE LIMITED (08172889)
- More for CHECKMATE FIRE COMPLIANCE LIMITED (08172889)
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) |
---|---|---|---|
11 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
27 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2018 | MR01 | Registration of charge 081728890003, created on 16 March 2018 | |
20 Mar 2018 | MR01 | Registration of charge 081728890002, created on 16 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Patrick Noel Murphy as a director on 16 March 2018 | |
19 Mar 2018 | MR01 | Registration of charge 081728890001, created on 16 March 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from Unit B9 Lowfields Close Lowfields Business Park Elland West Yorkshire HX5 9DX to The Second Floor, Rosemount House Rosemount Estate Huddersfield Road Elland HX5 0EE on 8 February 2018 | |
12 Sep 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
13 Jul 2017 | PSC02 | Notification of Checkmate Holdings Limited as a person with significant control on 8 December 2016 | |
12 Jul 2017 | PSC07 | Cessation of Alan Oliver as a person with significant control on 8 December 2016 | |
11 Jul 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
10 Jan 2017 | AP01 | Appointment of Mr Patrick Noel Murphy as a director on 8 December 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Alan Oliver as a director on 8 December 2016 | |
06 Jan 2017 | AP01 | Appointment of Mr Mark Damian Williams as a director on 8 December 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
20 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | AD01 | Registered office address changed from Royd House 11 Birds Royd Lane Brighouse West Yorkshire HD6 1LQ to Unit B9 Lowfields Close Lowfields Business Park Elland West Yorkshire HX5 9DX on 10 August 2015 | |
11 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
22 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
|
|
10 Aug 2012 | TM01 | Termination of appointment of Jonathon Round as a director | |
10 Aug 2012 | AP01 | Appointment of Mr Alan Oliver as a director | |
10 Aug 2012 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 10 August 2012 |