- Company Overview for CHUANGLEE LIMITED (02938180)
- Filing history for CHUANGLEE LIMITED (02938180)
- People for CHUANGLEE LIMITED (02938180)
- Charges for CHUANGLEE LIMITED (02938180)
- More for CHUANGLEE LIMITED (02938180)
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) |
---|---|---|---|
31 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
23 Mar 2015 | MR01 | Registration of charge 029381800010, created on 23 March 2015 | |
20 Aug 2014 | MR01 | Registration of charge 029381800008, created on 19 August 2014 | |
20 Aug 2014 | MR01 | Registration of charge 029381800009, created on 19 August 2014 | |
04 Aug 2014 | MR04 | Satisfaction of charge 4 in full | |
04 Aug 2014 | MR04 | Satisfaction of charge 6 in full | |
18 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
04 Jul 2013 | CH01 | Director's details changed for Benjamin Kok Keong Ng on 1 June 2013 | |
04 Jul 2013 | CH01 | Director's details changed for Michael Charles Joseph Paterson on 1 June 2013 | |
04 Jul 2013 | CH01 | Director's details changed for Mr Jimmy Chong Ghee Chua on 1 June 2013 | |
04 Jul 2013 | CH03 | Secretary's details changed for Tikumporn Ng on 1 June 2013 | |
24 Jan 2013 | AD01 | Registered office address changed from Unit 1 Merton Industrial Estate 271 Merton Road London SW18 5JS on 24 January 2013 | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
12 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders |