- Company Overview for CHALKHILL LIFE HOLDINGS LIMITED (08830819)
- Filing history for CHALKHILL LIFE HOLDINGS LIMITED (08830819)
- People for CHALKHILL LIFE HOLDINGS LIMITED (08830819)
- Charges for CHALKHILL LIFE HOLDINGS LIMITED (08830819)
- More for CHALKHILL LIFE HOLDINGS LIMITED (08830819)
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) |
---|---|---|---|
04 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
18 Dec 2020 | AP01 | Appointment of Mr Thomas William Moore as a director on 17 December 2020 | |
18 Dec 2020 | AP01 | Appointment of Mr Matthew Anthony Swanston as a director on 17 December 2020 | |
18 Dec 2020 | AP01 | Appointment of Ms Danielle Louise Strothers as a director on 17 December 2020 | |
22 Oct 2020 | PSC02 | Notification of Bagnall Energy Limited as a person with significant control on 1 September 2020 | |
22 Oct 2020 | PSC07 | Cessation of Share Nominees Limited as a person with significant control on 1 September 2020 | |
08 Jun 2020 | MA | Memorandum and Articles of Association | |
08 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2020 | MR01 | Registration of charge 088308190005, created on 1 April 2020 | |
02 Mar 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
18 Feb 2020 | MR01 | Registration of charge 088308190004, created on 31 January 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of David Edward Christian Mott as a director on 31 January 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of David William Patrick David as a director on 31 January 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr Roberto Castiglioni as a director on 31 January 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr James De Sales La Terriere as a director on 31 January 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to 6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD on 10 February 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
11 Dec 2019 | TM01 | Termination of appointment of Uk Officer Ltd as a director on 11 December 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of George Samuel Krempels as a director on 11 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr David Edward Christian Mott as a director on 11 December 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 18 June 2019 | |
14 Jun 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
26 Mar 2019 | AP02 | Appointment of Uk Officer Ltd as a director on 26 March 2019 | |
29 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 29 January 2019
|
|
14 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 14 January 2019
|