- Company Overview for CHIME HOLDCO LIMITED (09780116)
- Filing history for CHIME HOLDCO LIMITED (09780116)
- People for CHIME HOLDCO LIMITED (09780116)
- More for CHIME HOLDCO LIMITED (09780116)
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) |
---|---|---|---|
20 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
20 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
20 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
16 Mar 2018 | TM02 | Termination of appointment of David Crowther as a secretary on 28 February 2018 | |
16 Mar 2018 | AP01 | Appointment of Mr David Crowther as a director on 28 February 2018 | |
16 Mar 2018 | AP03 | Appointment of Mr Thomas George Tolliss as a secretary on 28 February 2018 | |
29 Sep 2017 | AUD | Auditor's resignation | |
19 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 5 September 2017
|
|
20 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
10 May 2017 | SH01 |
Statement of capital following an allotment of shares on 24 April 2017
|
|
03 May 2017 | AP03 | Appointment of Mr David Crowther as a secretary on 1 April 2017 | |
18 Apr 2017 | TM02 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 | |
17 Oct 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
17 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
17 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
17 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
15 Sep 2016 | TM01 | Termination of appointment of Christopher Paul Sweetland as a director on 30 June 2016 | |
29 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 20 July 2016
|
|
29 Jul 2016 | SH08 | Change of share class name or designation | |
28 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2016 | AP01 | Appointment of Dr Christopher Paul Sweetland as a director on 1 January 2016 |