- 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) |
---|---|---|---|
28 Aug 2009 | AA | Full accounts made up to 31 October 2008 | |
06 Aug 2009 | 122 | Gbp sr 20834@1 | |
08 Jul 2009 | 122 | Gbp sr 20834@1 | |
08 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2009 | 128(3) | Statement of rights variation attached to shares | |
09 Jun 2009 | 122 | Gbp sr 20834@1 | |
01 Jun 2009 | 288b | Appointment terminated director julie freeman | |
07 May 2009 | 122 | Gbp sr 41666@1 | |
05 Apr 2009 | 122 | Gbp sr 41666@1 | |
04 Mar 2009 | 122 | Gbp sr 41666@1 | |
09 Feb 2009 | 122 | Gbp sr 41666@1 | |
29 Jan 2009 | 288b | Appointment terminated director william pritchett | |
19 Jan 2009 | 169 | Gbp ic 608188/607933\31/12/08\gbp sr 255@1=255\ | |
19 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
16 Jan 2009 | 288c | Director's change of particulars / christopher laslett / 31/12/2008 | |
15 Jan 2009 | AUD | Auditor's resignation | |
07 Jan 2009 | 122 | Gbp sr 41666@1 | |
02 Dec 2008 | 122 | Gbp sr 41666@1 | |
21 Nov 2008 | 288c | Director's change of particulars / nicholas laslett / 31/08/2008 | |
20 Nov 2008 | 288c | Director's change of particulars / christopher laslett / 05/10/2008 | |
10 Nov 2008 | 122 | Gbp sr 41666@1 | |
30 Oct 2008 | 122 | Gbp sr 41666@1 | |
30 Oct 2008 | 122 | Gbp sr 41666@1 | |
30 Oct 2008 | 122 | Gbp sr 41666@1 | |
11 Sep 2008 | 169 | Gbp ic 900405/900105\19/06/08\gbp sr 300@1=300\ |