- Company Overview for CHIME COMMUNICATIONS LIMITED (01983857)
- Filing history for CHIME COMMUNICATIONS LIMITED (01983857)
- People for CHIME COMMUNICATIONS LIMITED (01983857)
- Charges for CHIME COMMUNICATIONS LIMITED (01983857)
- More for CHIME COMMUNICATIONS LIMITED (01983857)
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 Apr 2013 | CH01 | Director's details changed for Rodger Grant Hughes on 28 January 2013 | |
08 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
08 Apr 2013 | CH01 | Director's details changed for Mr Mark William Smith on 28 January 2013 | |
08 Apr 2013 | CH01 | Director's details changed for Mr Christopher James Satterthwaite on 28 January 2013 | |
08 Apr 2013 | CH01 | Director's details changed for Paul Winston George Richardson on 28 January 2013 | |
08 Apr 2013 | CH01 | Director's details changed for Catherine Lina Marthe Biner Bradley on 28 January 2013 | |
08 Apr 2013 | CH01 | Director's details changed for Hon Richard Kenneth Robert Alston on 28 January 2013 | |
04 Apr 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
03 Apr 2013 | AR01 | Annual return made up to 28 February 2013 no member list | |
19 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 31 January 2013
|
|
28 Jan 2013 | AD01 | Registered office address changed from , 14 Curzon Street, London, W1J 5HN on 28 January 2013 | |
15 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 31 December 2012
|
|
17 Dec 2012 | AP01 | Appointment of Lord Evan Mervyn Davies as a director | |
04 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 1 November 2012
|
|
04 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 3 October 2012
|
|
04 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 3 September 2012
|
|
03 Dec 2012 | MISC | 169A(2) sold/ transferred. 532698 ord shares @ £0.05 transferred 12/05/08 | |
03 Dec 2012 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
03 Dec 2012 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
29 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 24 | |
24 Jul 2012 | AP01 | Appointment of Christopher Paul Sweetland as a director | |
17 Jul 2012 | TM01 | Termination of appointment of Piers Pottinger as a director | |
17 Jul 2012 | TM01 | Termination of appointment of Timothy Bell as a director | |
23 May 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
16 May 2012 | RESOLUTIONS |
Resolutions
|