Advanced company searchLink opens in new window

CHALK STREAM FISHING LIMITED

Company number SC354250

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)
07 May 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
19 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
28 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
10 May 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Mar 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
12 Sep 2011 SH02 Sub-division of shares on 17 August 2011
12 Sep 2011 AP01 Appointment of Jonathan Hall as a director
12 Sep 2011 AD01 Registered office address changed from Gamekeepers Cottage Bowside Strathy Thurso Caithness KW14 7RZ Scotland on 12 September 2011
12 Sep 2011 TM02 Termination of appointment of Vanya Hackell as a secretary
12 Sep 2011 TM01 Termination of appointment of Vanya Hackel as a director
12 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide shares 17/08/2011
12 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Mar 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
17 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jun 2010 AD01 Registered office address changed from the Bothy Bowside Strathy Thurso Caithness KW14 7RZ Scotland on 21 June 2010
01 Apr 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
01 Apr 2010 CH04 Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010
30 Mar 2010 AP03 Appointment of Mr Vanya Hackell as a secretary
29 Mar 2010 TM02 Termination of appointment of Hbjgw Secretarial Limited as a secretary
26 Mar 2010 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 26 March 2010
11 Jun 2009 225 Accounting reference date shortened from 31/01/2010 to 31/12/2009