- Company Overview for CHAUCER GROUP LIMITED (02136429)
- Filing history for CHAUCER GROUP LIMITED (02136429)
- People for CHAUCER GROUP LIMITED (02136429)
- Charges for CHAUCER GROUP LIMITED (02136429)
- More for CHAUCER GROUP LIMITED (02136429)
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
|
|
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
|
|
17 Sep 1987 | RESOLUTIONS |
Resolutions
|
|
01 Jun 1987 | NEWINC | Incorporation |