Advanced company searchLink opens in new window

CHLTC LIMITED

Company number 00562060

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)
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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
05 Feb 2007 288a New director appointed
04 Dec 2006 288b Director resigned
01 Dec 2006 288a New director appointed