Advanced company searchLink opens in new window

CHAUCER GROUP LIMITED

Company number 02136429

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)
13 Aug 1990 AA Accounts for a small company made up to 31 October 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 October 1989
02 Aug 1990 395 Particulars of mortgage/charge
14 Feb 1990 363 Return made up to 31/12/89; full list of members
21 Jan 1990 288 New director appointed
08 Sep 1989 CERTNM Company name changed chaucer consulting LIMITED\certificate issued on 11/09/89
04 Sep 1989 288 New director appointed
24 May 1989 AA Accounts for a small company made up to 31 October 1988
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 October 1988
24 May 1989 363 Return made up to 30/11/88; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/11/88; full list of members
01 Feb 1989 287 Registered office changed on 01/02/89 from: tudor house, chislet forstal, nr canterbury, kent, CT3 4DT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 01/02/89 from: tudor house, chislet forstal, nr canterbury, kent, CT3 4DT
15 Nov 1988 225(1) Accounting reference date shortened from 30/09 to 31/10
06 Oct 1988 PUC 2 Wd 29/09/88 ad 15/09/88--------- £ si 24998@1=24998 £ ic 2/25000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 29/09/88 ad 15/09/88--------- £ si 24998@1=24998 £ ic 2/25000
06 Oct 1988 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
06 Oct 1988 123 £ nc 1000/25000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 1000/25000
16 Mar 1988 225(1) Accounting reference date extended from 31/03 to 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/03 to 30/09
02 Mar 1988 PUC 5 Wd 29/01/88 pd 10/01/88--------- £ si 2@1
09 Nov 1987 288 Secretary resigned;new secretary appointed
04 Nov 1987 MEM/ARTS Memorandum and Articles of Association
30 Oct 1987 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
30 Oct 1987 287 Registered office changed on 30/10/87 from: 2 baches street london N1 6UB
19 Oct 1987 CERTNM Company name changed slantmass LIMITED\certificate issued on 20/10/87
13 Oct 1987 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 Sep 1987 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
01 Jun 1987 NEWINC Incorporation