CHIESI LIMITED

02140985
333 STYAL ROAD MANCHESTER ENGLAND M22 5LG

Documents

Documents
Date Category Description Pages
13 May 2024 accounts Annual Accounts 45 Buy now
15 Apr 2024 officers Second Filing Of Director Appointment With Name 3 Buy now
03 Apr 2024 officers Appointment of director (Mr Michael Russell Gordon) 3 Buy now
03 Apr 2024 officers Termination of appointment of director (Marco Vecchia) 1 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2024 officers Appointment of director (Mr Ralph Jan Hendrik Richard Blom) 2 Buy now
05 Jan 2024 officers Termination of appointment of director (Thomas Joseph Delahoyde) 1 Buy now
15 May 2023 accounts Annual Accounts 44 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2022 incorporation Memorandum Articles 11 Buy now
27 Oct 2022 resolution Resolution 13 Buy now
26 Oct 2022 officers Termination of appointment of director (Ugo Di Francesco) 1 Buy now
26 Oct 2022 officers Termination of appointment of director (Paolo Chiesi) 1 Buy now
26 Oct 2022 officers Termination of appointment of director (Alessandro Chiesi) 1 Buy now
26 Oct 2022 officers Termination of appointment of director (Alberto Chiesi) 1 Buy now
26 Oct 2022 officers Appointment of director (Mr Alessandro Carloni) 2 Buy now
13 Jun 2022 accounts Annual Accounts 44 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2021 accounts Annual Accounts 38 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 34 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 officers Termination of appointment of director (Danilo Piroli) 1 Buy now
30 Jul 2019 accounts Annual Accounts 29 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 resolution Resolution 11 Buy now
19 Mar 2018 accounts Annual Accounts 28 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2017 officers Appointment of secretary (Mr Matthew Wiggetts) 2 Buy now
02 Aug 2017 officers Termination of appointment of secretary (Andrew Philip Dickinson) 1 Buy now
09 May 2017 accounts Annual Accounts 28 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2016 accounts Annual Accounts 26 Buy now
06 Jan 2016 annual-return Annual Return 10 Buy now
06 Jan 2016 officers Change of particulars for director (Mr Michael Jonathon Dixon) 2 Buy now
06 Jan 2016 officers Change of particulars for secretary (Mr Andrew Philip Dickinson) 1 Buy now
06 Jan 2016 officers Change of particulars for director (Thomas Joseph Delahoyde) 2 Buy now
06 Jan 2016 officers Change of particulars for director (Mr Andrew Philip Dickinson) 2 Buy now
22 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2015 officers Appointment of director (Mr Alessandro Chiesi) 2 Buy now
21 Jul 2015 officers Termination of appointment of director (Thomas Gauch) 1 Buy now
20 Apr 2015 accounts Annual Accounts 20 Buy now
09 Feb 2015 annual-return Annual Return 12 Buy now
10 Apr 2014 accounts Annual Accounts 21 Buy now
10 Mar 2014 officers Appointment of director (Mr Thomas Gauch) 2 Buy now
28 Jan 2014 annual-return Annual Return 11 Buy now
25 Apr 2013 accounts Annual Accounts 20 Buy now
14 Jan 2013 annual-return Annual Return 11 Buy now
25 Apr 2012 accounts Annual Accounts 21 Buy now
13 Mar 2012 officers Appointment of director (Mr Ugo Di Francesco) 2 Buy now
09 Jan 2012 annual-return Annual Return 10 Buy now
24 Jun 2011 accounts Annual Accounts 21 Buy now
27 Jan 2011 annual-return Annual Return 10 Buy now
20 May 2010 resolution Resolution 11 Buy now
25 Mar 2010 accounts Annual Accounts 21 Buy now
13 Jan 2010 annual-return Annual Return 7 Buy now
13 Jan 2010 officers Change of particulars for director (Thomas Joseph Delahoyde) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Mr Andrew Philip Dickinson) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Mr Michael Jonathon Dixon) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Danilo Piroli) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Paolo Chiesi) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Marco Vecchia) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Alberto Chiesi) 2 Buy now
05 Apr 2009 accounts Annual Accounts 21 Buy now
30 Mar 2009 officers Director appointed mr michael jonathon dixon 1 Buy now
26 Mar 2009 officers Director appointed mr andrew philip dickinson 1 Buy now
26 Mar 2009 officers Appointment terminated director paolo de angeli 1 Buy now
13 Jan 2009 annual-return Return made up to 31/12/08; full list of members 5 Buy now
13 Jan 2009 address Location of register of members 1 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from cheadle royal business park highfield cheadle cheshire SK8 3GY 1 Buy now
12 Jan 2009 address Location of debenture register 1 Buy now
12 Jan 2009 officers Director's change of particulars / marco vecchia / 12/01/2009 1 Buy now
12 Jan 2009 officers Director's change of particulars / paolo chiesi / 12/01/2009 1 Buy now
12 Jan 2009 officers Director's change of particulars / danilo piroli / 12/01/2009 1 Buy now
25 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
15 Apr 2008 accounts Annual Accounts 21 Buy now
04 Jan 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
24 Apr 2007 accounts Annual Accounts 21 Buy now
24 Jan 2007 annual-return Return made up to 31/12/06; full list of members 9 Buy now
04 Apr 2006 accounts Annual Accounts 19 Buy now
24 Jan 2006 annual-return Return made up to 31/12/05; full list of members 9 Buy now
13 Jun 2005 accounts Annual Accounts 18 Buy now
10 Mar 2005 officers Director's particulars changed 1 Buy now
10 Mar 2005 officers Secretary's particulars changed 1 Buy now
01 Feb 2005 annual-return Return made up to 31/12/04; full list of members 9 Buy now
31 Jan 2005 address Registered office changed on 31/01/05 from: tuition house 27/37 st georges road wimbledon london SW19 4DS 1 Buy now
08 Oct 2004 change-of-name Certificate Change Of Name Company 2 Buy now
27 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Apr 2004 accounts Annual Accounts 18 Buy now
29 Mar 2004 officers New secretary appointed 2 Buy now
29 Mar 2004 officers Secretary resigned 1 Buy now
23 Jan 2004 officers Secretary resigned 1 Buy now
23 Jan 2004 officers New secretary appointed 2 Buy now
17 Jan 2004 annual-return Return made up to 31/12/03; full list of members 9 Buy now
16 May 2003 accounts Annual Accounts 31 Buy now
29 Jan 2003 annual-return Return made up to 31/12/02; full list of members 9 Buy now
10 Jan 2003 officers Director resigned 1 Buy now
17 Aug 2002 auditors Auditors Resignation Company 1 Buy now
01 Aug 2002 accounts Annual Accounts 16 Buy now
07 Jan 2002 officers New director appointed 2 Buy now