Advanced company searchLink opens in new window

CHECKMATE FIRE COMPLIANCE LIMITED

Company number 08172889

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
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