- Company Overview for CHLTC LIMITED (00562060)
- Filing history for CHLTC LIMITED (00562060)
- People for CHLTC LIMITED (00562060)
- Charges for CHLTC LIMITED (00562060)
- More for CHLTC LIMITED (00562060)
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) |
---|---|---|---|
15 Jan 2010 | TM01 | Termination of appointment of Jeremy Fraser as a director | |
13 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
31 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Mar 2009 | 363a | Annual return made up to 06/03/09 | |
08 Dec 2008 | AA | Full accounts made up to 31 March 2008 | |
04 Dec 2008 | 288b | Appointment terminated director mary cordeiro | |
04 Nov 2008 | 288a | Director appointed tessa margaret frances singleton | |
08 Apr 2008 | 363a | Annual return made up to 06/03/08 | |
07 Mar 2008 | 288b | Appointment terminated secretary rolf paltzer | |
07 Mar 2008 | 288a | Secretary appointed mr andrew lowenthal | |
07 Mar 2008 | 288a | Director appointed mr jason eker | |
07 Mar 2008 | 288b | Appointment terminated director rolf paltzer | |
04 Jan 2008 | 288b | Director resigned | |
20 Dec 2007 | AA | Full accounts made up to 31 March 2007 | |
21 Nov 2007 | 288a | New director appointed | |
22 Oct 2007 | 288a | New director appointed | |
21 Oct 2007 | 288a | New director appointed | |
21 Oct 2007 | 288b | Director resigned | |
17 Sep 2007 | 288a | New director appointed | |
17 Sep 2007 | 288a | New director appointed | |
01 Apr 2007 | 363s |
Annual return made up to 06/03/07
|
|
05 Feb 2007 | 288a | New director appointed | |
04 Dec 2006 | 288b | Director resigned | |
01 Dec 2006 | 288a | New director appointed |