- Company Overview for W. CHUMP & SONS LIMITED (09668527)
- Filing history for W. CHUMP & SONS LIMITED (09668527)
- People for W. CHUMP & SONS LIMITED (09668527)
- Charges for W. CHUMP & SONS LIMITED (09668527)
- More for W. CHUMP & SONS LIMITED (09668527)
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) |
---|---|---|---|
26 Jul 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 June 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
22 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
23 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
23 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
07 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
07 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 July 2017 | |
15 May 2017 | CH04 | Secretary's details changed for Olswang Cosec Limited on 15 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 27 Mortimer Street London England W1T 3BL on 15 May 2017 | |
05 Jan 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 December 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
16 Dec 2015 | MR01 | Registration of charge 096685270001, created on 14 December 2015 | |
30 Jul 2015 | AP01 | Appointment of Jeremy Charles Robert Clarkson as a director on 15 July 2015 | |
27 Jul 2015 | SH02 | Sub-division of shares on 15 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Christopher Alan Mackie as a director on 15 July 2015 |