CHEFS IN ACTION LTD - History of Changes


DateDescription
2025-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-12-23 update statutory_documents PREVSHO FROM 31/03/2024 TO 30/03/2024
2024-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/24, NO UPDATES
2024-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2022-12-21 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-12 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-05-07 update accounts_last_madeup_date 2019-02-28 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-22 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-04-07 update account_ref_day 28 => 31
2021-04-07 update account_ref_month 2 => 3
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-03-31
2021-02-24 update statutory_documents PREVEXT FROM 28/02/2020 TO 31/03/2020
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2019-12-07 update account_category null => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-07-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL PATRICK GOULDING
2018-06-07 delete address 217 HALLIWELL ROAD BOLTON LANCASHIRE BL1 3NT
2018-06-07 insert address 51 ASHBOURNE GROVE ASHBOURNE GROVE WHITEFIELD MANCHESTER ENGLAND M45 7NL
2018-06-07 insert sic_code 85600 - Educational support services
2018-06-07 update registered_address
2018-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 217 HALLIWELL ROAD BOLTON LANCASHIRE BL1 3NT
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2018-03-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2018-02-14 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-09-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-09-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2017-09-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2017-09-07 update company_status Active - Proposal to Strike off => Active
2017-08-04 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-08-04 update statutory_documents COMPANY RESTORED ON 04/08/2017
2017-06-27 update statutory_documents STRUCK OFF AND DISSOLVED
2017-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL PATRICK GOULDING / 21/03/2017
2017-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-02-07 update company_status Active => Active - Proposal to Strike off
2017-02-07 update statutory_documents FIRST GAZETTE
2016-05-12 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-05-12 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-04-12 update statutory_documents 06/02/16 FULL LIST
2015-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-12-07 update accounts_last_madeup_date null => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-06 => 2016-11-30
2015-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-05-07 update returns_last_madeup_date null => 2015-02-06
2015-04-07 delete address 217 HALLIWELL ROAD BOLTON LANCASHIRE UNITED KINGDOM BL1 3NT
2015-04-07 insert address 217 HALLIWELL ROAD BOLTON LANCASHIRE BL1 3NT
2015-04-07 insert sic_code 70229 - Management consultancy activities other than financial management
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-03-06 update statutory_documents 06/02/15 FULL LIST
2014-07-07 insert company_previous_name ROBERT OWEN-BROWN LTD
2014-07-07 update name ROBERT OWEN-BROWN LTD => CHEFS IN ACTION LTD
2014-06-09 update statutory_documents COMPANY NAME CHANGED ROBERT OWEN-BROWN LTD CERTIFICATE ISSUED ON 09/06/14
2014-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN-BROWN
2014-02-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION