- Company Overview for CHALKHILL COMMERCIAL PV LIMITED (09653299)
- Filing history for CHALKHILL COMMERCIAL PV LIMITED (09653299)
- People for CHALKHILL COMMERCIAL PV LIMITED (09653299)
- Charges for CHALKHILL COMMERCIAL PV LIMITED (09653299)
- More for CHALKHILL COMMERCIAL PV LIMITED (09653299)
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) |
---|---|---|---|
25 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
22 May 2019 | AP02 | Appointment of Uk Officer Ltd as a director on 8 May 2019 | |
22 May 2019 | TM01 | Termination of appointment of James Ignatius Schwerdt as a director on 8 May 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 21 March 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr George Samuel Krempels as a director on 1 February 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Oliver Gordon Hughes as a director on 1 February 2019 | |
24 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr James Ignatius Schwerdt as a director on 27 September 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Franck Jacques Chesse as a director on 28 September 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
11 Apr 2018 | TM01 | Termination of appointment of External Officer Limited as a director on 10 April 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Oliver Gordon Hughes as a director on 10 April 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Barnaby David Rhys Jones as a director on 31 January 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Franck Jacques Chesse as a director on 31 January 2018 | |
10 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
19 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
30 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-30
|
|
13 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 18 March 2016
|
|
12 Jul 2016 | MR04 | Satisfaction of charge 096532990002 in full | |
12 Jul 2016 | MR04 | Satisfaction of charge 096532990001 in full | |
07 Jul 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Charles Christopher Kemper as a director on 18 March 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Amit Sharad Oza as a director on 18 March 2016 |