Advanced company searchLink opens in new window

CHORION RIGHTS LIMITED

Company number 00480356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Apr 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
17 Apr 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11
17 Apr 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12
17 Apr 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13
17 Apr 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16
17 Apr 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15
17 Apr 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14
17 Apr 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17
22 Feb 2012 TM02 Termination of appointment of Philip Beale as a secretary
20 Dec 2011 AA01 Previous accounting period shortened from 31 March 2011 to 25 March 2011
15 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
Statement of capital on 2011-11-15
  • GBP 16,068.7
07 Oct 2011 TM01 Termination of appointment of Philip Beale as a director
06 Oct 2011 AP01 Appointment of Mr Martyn Everett as a director
04 Jan 2011 AA Full accounts made up to 31 March 2010
25 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
14 May 2010 MG01 Particulars of a mortgage or charge / charge no: 17
29 Jan 2010 AA Full accounts made up to 31 March 2009
10 Dec 2009 AP01 Appointment of Mrs Mary Margaret Durkan as a director
09 Dec 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
30 Nov 2009 TM01 Termination of appointment of Madeleine White as a director
06 Feb 2009 AA Full accounts made up to 31 December 2007
26 Nov 2008 363a Return made up to 10/11/08; full list of members
24 Nov 2008 288a Director appointed ms madeleine white
24 Nov 2008 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
21 Nov 2008 288a Director appointed mr philip arthur beale