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)
09 Mar 2007 288a New director appointed
15 Jan 2007 363s Return made up to 31/12/06; full list of members
23 Nov 2006 88(2)R Ad 10/11/06--------- £ si 6200@1=6200 £ ic 111463/117663
07 Feb 2006 AA Full accounts made up to 31 October 2005
12 Jan 2006 363s Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 Dec 2005 288c Secretary's particulars changed;director's particulars changed
22 Dec 2005 288c Director's particulars changed
16 Dec 2005 395 Particulars of mortgage/charge
04 Nov 2005 169 £ ic 116463/111463 20/10/05 £ sr 5000@1=5000
30 Aug 2005 88(2)R Ad 01/07/05--------- £ si 300@1=300 £ ic 116163/116463
12 Aug 2005 AA Full accounts made up to 31 October 2004
04 May 2005 288c Director's particulars changed
21 Jan 2005 363s Return made up to 31/12/04; full list of members
19 Jan 2005 288b Director resigned
29 Dec 2004 287 Registered office changed on 29/12/04 from: 28-30 st. Peters street, canterbury, kent, CT1 2BQ
14 Jul 2004 169 £ ic 116463/116163 24/06/04 £ sr 300@1=300
07 Jul 2004 AA Full accounts made up to 31 October 2003
28 Apr 2004 288b Director resigned
29 Mar 2004 288b Director resigned
07 Feb 2004 88(2)R Ad 31/01/04--------- £ si 430@1=430 £ ic 116033/116463
19 Jan 2004 363s Return made up to 31/12/03; full list of members
09 Jan 2004 88(2)R Ad 31/12/03--------- £ si 1000@1=1000 £ ic 115033/116033
24 Dec 2003 88(2)R Ad 08/12/03--------- £ si 600@1=600 £ ic 114433/115033
17 Dec 2003 395 Particulars of mortgage/charge
24 Nov 2003 288b Director resigned